MESSAGE LOGIX, INC.

Name: | MESSAGE LOGIX, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Oct 2002 (23 years ago) |
Entity Number: | 2825044 |
ZIP code: | 10601 |
County: | Westchester |
Place of Formation: | New York |
Address: | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MESSAGE LOGIX, INC. | DOS Process Agent | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Name | Role | Address |
---|---|---|
T. GREGORY BENDER | Chief Executive Officer | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-04 | 2024-01-04 | Address | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2021-08-11 | 2024-01-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-04-21 | 2024-01-04 | Address | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
2021-04-21 | 2024-01-04 | Address | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
2017-06-26 | 2021-04-21 | Address | 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240104003749 | 2024-01-04 | BIENNIAL STATEMENT | 2024-01-04 |
210421060379 | 2021-04-21 | BIENNIAL STATEMENT | 2020-10-01 |
170626000213 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
021021000499 | 2002-10-21 | CERTIFICATE OF INCORPORATION | 2002-10-21 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State