Name: | LOGICTHREAD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 2003 (22 years ago) |
Date of dissolution: | 06 Sep 2023 |
Entity Number: | 2886252 |
ZIP code: | 94309 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 20029, STANFORD, CA, United States, 94309 |
Principal Address: | 746 SANTA YNEZ ST, STANFORD, CA, United States, 94305 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT ANDERSON | DOS Process Agent | PO BOX 20029, STANFORD, CA, United States, 94309 |
Name | Role | Address |
---|---|---|
ROBERT ANDERSON | Chief Executive Officer | PO BOX 20029, STANFORD, CA, United States, 94309 |
Start date | End date | Type | Value |
---|---|---|---|
2021-03-11 | 2023-09-06 | Address | PO BOX 20029, STANFORD, CA, 94309, USA (Type of address: Service of Process) |
2012-10-15 | 2021-03-11 | Address | PO BOX 20029, STANFORD, CA, 94309, USA (Type of address: Service of Process) |
2012-10-15 | 2023-09-06 | Address | PO BOX 20029, STANFORD, CA, 94309, USA (Type of address: Chief Executive Officer) |
2005-06-14 | 2012-10-15 | Address | 45 WEST 21ST ST SUITE 5A, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
2005-06-14 | 2012-10-15 | Address | 45 WEST 21ST ST SUITE 5A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906003899 | 2023-07-24 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-24 |
210311060542 | 2021-03-11 | BIENNIAL STATEMENT | 2021-03-01 |
190805061774 | 2019-08-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301007427 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007334 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State