Search icon

LOGOS BOOKSTORE, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
RICHARD H ADAMS Chief Executive Officer PO BOX 33, HECTOR, NY, United States, 14841

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 33, HECTOR, NY, United States, 14841

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State