Name: | LOGICEASE SOLUTIONS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Oct 2005 (19 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 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5GCK6 | Active | Non-Manufacturer | 2009-05-15 | 2024-09-16 | 2029-09-16 | 2025-09-12 | |||||||||||||||||||||||||||||
|
POC | SONYA MCCUMBER |
Phone | +1 612-462-6296 |
Address | 49 E 49TH ST FLOOR 34, NEW YORK, NY, 10017 1108, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-09-16 |
CAGE number | 9DJD6 |
Company Name | SITUSAMC HOLDINGS CORPORATION |
CAGE Last Updated | 2024-06-03 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-09-16 |
CAGE number | 973T6 |
Company Name | TECHESSENTIAL LLC |
CAGE Last Updated | 2023-12-03 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANITA KWAN | Chief Executive Officer | 1350 BAYSHORE HWY, STE LL33, BURLINGAME, CA, United States, 94010 |
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) |
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 |
071010002712 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051031000022 | 2005-10-31 | APPLICATION OF AUTHORITY | 2005-10-31 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | 9531CB23C0001 | 2022-10-19 | 2024-10-18 | 2027-10-18 | |||||||||||||||||||||||||
|
Obligated Amount | 171728.00 |
Current Award Amount | 171728.00 |
Potential Award Amount | 442414.00 |
Description
Title | COMPLIANCE ANALYSIS TOOL LICENSES |
NAICS Code | 541511: CUSTOM COMPUTER PROGRAMMING SERVICES |
Product and Service Codes | 7A21: IT AND TELECOM - BUSINESS APPLICATION SOFTWARE (PERPETUAL LICENSE SOFTWARE) |
Recipient Details
Recipient | LOGICEASE SOLUTIONS INC |
UEI | QKJWH6T3FDH9 |
Recipient Address | UNITED STATES, 150 E 52ND ST, STE 4002, NEW YORK, NEW YORK, NEW YORK, 100226017 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State