Search icon

LOGICEASE SOLUTIONS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGICEASE SOLUTIONS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2005 (20 years ago)
Entity Number: 3274811
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 1 BAY PLAZA STE LL33, 1350 BAYSHORE PKWY, BURLINGAME, CA, United States, 94010
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANITA KWAN Chief Executive Officer 1350 BAYSHORE HWY, STE LL33, BURLINGAME, CA, United States, 94010

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5GCK6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-09-16
SAM Expiration:
2025-09-12

Contact Information

POC:
SONYA MCCUMBER

Highest Level Owner

Vendor Certified:
2024-09-16
CAGE number:
9DJD6
Company Name:
SITUSAMC HOLDINGS CORPORATION

Immediate Level Owner

Vendor Certified:
2024-09-16
CAGE number:
973T6
Company Name:
TECHESSENTIAL LLC

History

Start date End date Type Value
2005-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-10-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-42569 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-42568 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131017002093 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111021002213 2011-10-21 BIENNIAL STATEMENT 2011-10-01
091014002722 2009-10-14 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
9531CB23C0001
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
86714.00
Base And Exercised Options Value:
86714.00
Base And All Options Value:
0.00
Awarding Agency Name:
Consumer Financial Protection Bureau
Performance Start Date:
2022-10-19
Description:
COMPLIANCE ANALYSIS TOOL LICENSES
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State