Search icon

LOGO NEW YORK LLC

Company Details

Name: LOGO NEW YORK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 30 Nov 2006 (18 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 3443433
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
LOGO NEW YORK LLC DOS Process Agent 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2020-11-23 2021-12-15 Address 40 WEST 57TH ST, 16TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2014-12-02 2020-11-23 Address 40 WEST 57TH ST, 23RD FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2006-11-30 2014-12-02 Address 40 WEST 57TH ST., 23RD FL., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215001896 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
201123060133 2020-11-23 BIENNIAL STATEMENT 2020-11-01
181128006058 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161129006311 2016-11-29 BIENNIAL STATEMENT 2016-11-01
141202002073 2014-12-02 BIENNIAL STATEMENT 2014-11-01
121127002328 2012-11-27 BIENNIAL STATEMENT 2012-11-01
101201002694 2010-12-01 BIENNIAL STATEMENT 2010-11-01
081027002297 2008-10-27 BIENNIAL STATEMENT 2008-11-01
070319001094 2007-03-19 CERTIFICATE OF PUBLICATION 2007-03-19
061130000131 2006-11-30 ARTICLES OF ORGANIZATION 2006-11-30

Date of last update: 04 Feb 2025

Sources: New York Secretary of State