Search icon

COMMAND LOGIC 360, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMAND LOGIC 360, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2003 (22 years ago)
Entity Number: 2959340
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 78 MAGNOLIA AVENUE, GARDEN CITY, NY, United States, 11530
Address: 210-50 41st avenue #5h, BAYSIDE, NY, United States, 11361

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN E REILLY Chief Executive Officer 78 MAGNOLIA AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 210-50 41st avenue #5h, BAYSIDE, NY, United States, 11361

Agent

Name Role Address
brian reilly Agent 210-50 41st avenue #5h, BAYSIDE, NY, 11361

Unique Entity ID

CAGE Code:
7ET54
UEI Expiration Date:
2016-07-18

Business Information

Activation Date:
2015-07-20
Initial Registration Date:
2015-07-15

Commercial and government entity program

CAGE number:
7ET54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
BRIAN REILLY

History

Start date End date Type Value
2017-09-01 2024-09-12 Address 78 MAGNOLIA AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2017-09-01 2024-09-12 Address 78 MAGNOLIA AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address 35 WINDFLOWER LANE, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer)
2015-09-01 2017-09-01 Address 35 WINDFLOWER LANE, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2015-09-01 2017-09-01 Address 35 WINDFLOWER LANE, RIVERHEAD, NY, 11901, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240912002477 2024-08-27 CERTIFICATE OF CHANGE BY ENTITY 2024-08-27
190909060643 2019-09-09 BIENNIAL STATEMENT 2019-09-01
170901007284 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007158 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140416000855 2014-04-16 CERTIFICATE OF AMENDMENT 2014-04-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State