Search icon

LOGO MECHANICAL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGO MECHANICAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2005 (20 years ago)
Date of dissolution: 20 Nov 2023
Entity Number: 3258450
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-09 36TH RD, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGO MECHANICAL INC. DOS Process Agent 134-09 36TH RD, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
BAO LING LIANG Chief Executive Officer 134-09 36TH RD, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2022-04-30 2023-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-08-21 2023-12-07 Address 134-09 36TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2013-09-18 2023-12-07 Address 134-09 36TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2007-10-18 2020-08-21 Address 134-09 36TH RD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2007-10-18 2013-09-18 Address 134-09 36TH RD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231207000374 2023-11-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-20
200821060087 2020-08-21 BIENNIAL STATEMENT 2019-09-01
171002006108 2017-10-02 BIENNIAL STATEMENT 2017-09-01
150921006045 2015-09-21 BIENNIAL STATEMENT 2015-09-01
130918002325 2013-09-18 BIENNIAL STATEMENT 2013-09-01

Complaints

Start date End date Type Satisafaction Restitution Result
2020-01-13 2020-01-23 Damaged Goods Yes 103.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1974342 OL VIO CREDITED 2015-02-05 250 OL - Other Violation
1974507 OL VIO INVOICED 2015-02-05 250 OL - Other Violation
1923802 OL VIO CREDITED 2014-12-26 250 OL - Other Violation
1923801 CL VIO CREDITED 2014-12-26 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-12-22 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-12-22 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State