LOGOS BOOKSTORE, INC.

Name: | LOGOS BOOKSTORE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1972 (53 years ago) |
Date of dissolution: | 23 Dec 2008 |
Entity Number: | 330619 |
ZIP code: | 14841 |
County: | Tompkins |
Place of Formation: | New York |
Address: | PO BOX 33, HECTOR, NY, United States, 14841 |
Principal Address: | 5665 ADAMS-LEIDENFROST RD, HECTOR, NY, United States, 14841 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD H ADAMS | Chief Executive Officer | PO BOX 33, HECTOR, NY, United States, 14841 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 33, HECTOR, NY, United States, 14841 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 2002-05-03 | Address | 115 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1996-05-09 | 2002-05-03 | Address | 115 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1992-11-10 | 1996-05-09 | Address | 115 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
1992-11-10 | 1996-05-09 | Address | 115 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
1992-11-10 | 2002-05-03 | Address | 115 THE COMMONS, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210409071 | 2021-04-09 | ASSUMED NAME CORP INITIAL FILING | 2021-04-09 |
081223000078 | 2008-12-23 | CERTIFICATE OF DISSOLUTION | 2008-12-23 |
060505003132 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
040518002794 | 2004-05-18 | BIENNIAL STATEMENT | 2004-05-01 |
020503002553 | 2002-05-03 | BIENNIAL STATEMENT | 2002-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State