Name: | SUPPLYLOGIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2006 (19 years ago) |
Entity Number: | 3338467 |
ZIP code: | 10119 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ONE PENN PLZ, NEW YORK, NY, United States, 10119 |
Principal Address: | 1600 CALEBS PATH EXT., SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
GIBBONS DEL DEO DOLAN GRIFFINGER ETAL | DOS Process Agent | ONE PENN PLZ, NEW YORK, NY, United States, 10119 |
Name | Role | Address |
---|---|---|
KEVIN SHERLOCK | Chief Executive Officer | 1600 CALEBS PATH EXT., SUITE 200, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-16 | 2010-08-23 | Address | 50 KARL AVE, 303, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2008-04-16 | 2010-08-23 | Address | 50 KARL AVE, 303, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2006-03-23 | 2010-08-23 | Address | ATTN SHEPARD A FEDERGREEN ESQ, ONE PENN PLZ, NEW YORK, NY, 10119, 3701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140311006667 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120615002048 | 2012-06-15 | BIENNIAL STATEMENT | 2012-03-01 |
100823002895 | 2010-08-23 | BIENNIAL STATEMENT | 2010-03-01 |
080416002636 | 2008-04-16 | BIENNIAL STATEMENT | 2008-03-01 |
060323000634 | 2006-03-23 | APPLICATION OF AUTHORITY | 2006-03-23 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State