LOGICWEB INC.

Name: | LOGICWEB INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 2004 (21 years ago) |
Entity Number: | 3034414 |
ZIP code: | 11740 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 55 BROADWAY SUITE 686, GREENLAWN, NY, United States, 11740 |
Principal Address: | 55 BROADWAY, SUITE 686, GREENLAWN, NY, United States, 11740 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 55 BROADWAY SUITE 686, GREENLAWN, NY, United States, 11740 |
Name | Role | Address |
---|---|---|
CHAD ABIZEID | Chief Executive Officer | 55 BROADWAY, SUITE 686, GREENLAWN, NY, United States, 11740 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-03-03 | 2020-08-18 | Address | 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office) |
2020-03-03 | 2020-06-23 | Address | 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process) |
2020-03-03 | 2020-08-18 | Address | 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer) |
2016-12-12 | 2020-03-03 | Address | 4509 STEEPLECHASE DR, EASTON, PA, 18040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200818002003 | 2020-08-18 | AMENDMENT TO BIENNIAL STATEMENT | 2020-03-01 |
200623000070 | 2020-06-23 | CERTIFICATE OF CHANGE | 2020-06-23 |
200303060061 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
190426060062 | 2019-04-26 | BIENNIAL STATEMENT | 2018-03-01 |
161212002006 | 2016-12-12 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State