LOGITEK, INC.

Name: | LOGITEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1969 (56 years ago) |
Entity Number: | 284629 |
ZIP code: | 11556 |
County: | Nassau |
Place of Formation: | New York |
Address: | EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Principal Address: | 170 WILBUR PL, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 10000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM FORMAN | Chief Executive Officer | 170 WILBUR PL, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
RIVKIN RADLER & KREMER | DOS Process Agent | EAB PLAZA, UNIONDALE, NY, United States, 11556 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-24 | 1999-12-03 | Address | 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-02-24 | 1999-12-03 | Address | 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1970-04-15 | 1990-08-02 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
1969-11-10 | 1970-04-15 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
1969-11-10 | 1999-12-03 | Address | SAND, 230 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180515020 | 2018-05-15 | ASSUMED NAME CORP INITIAL FILING | 2018-05-15 |
020129002910 | 2002-01-29 | BIENNIAL STATEMENT | 2001-11-01 |
991203002311 | 1999-12-03 | BIENNIAL STATEMENT | 1999-11-01 |
990824000659 | 1999-08-24 | CERTIFICATE OF MERGER | 1999-08-24 |
971205002120 | 1997-12-05 | BIENNIAL STATEMENT | 1997-11-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State