Search icon

LOGICTHREAD, INC.

Company Details

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

DOS Process Agent

Name Role Address
ROBERT ANDERSON DOS Process Agent PO BOX 20029, STANFORD, CA, United States, 94309

Chief Executive Officer

Name Role Address
ROBERT ANDERSON Chief Executive Officer PO BOX 20029, STANFORD, CA, United States, 94309

History

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)

Filings

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