Search icon

AUTOMATED LOGIC CORPORATION

Company Details

Name: AUTOMATED LOGIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 2008 (16 years ago)
Entity Number: 3743858
ZIP code: 10528
County: New York
Place of Formation: Georgia
Address: 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528
Principal Address: 1150 Roberts Boulevard, Kennesaw, GA, United States, 30144

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE#400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
MEAD RUSERT Chief Executive Officer 1150 ROBERTS BOULEVARD, KENNESAW, GA, United States, 30144

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 1150 ROBERTS BOULEVARD, KENNESAW, GA, 30144, 3618, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 1150 ROBERTS BOULEVARD, KENNESAW, GA, 30144, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-11-20 Address 1150 ROBERTS BOULEVARD, KENNESAW, GA, 30144, 3618, USA (Type of address: Chief Executive Officer)
2022-03-24 2024-11-20 Address 600 MAMARONECK AVENUE#400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-03-24 2024-11-20 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-11-10 2022-03-24 Address 1150 ROBERTS BOULEVARD, KENNESAW, GA, 30144, 3618, USA (Type of address: Chief Executive Officer)
2020-11-10 2022-03-24 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2022-03-24 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-02 2020-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-03 2020-11-10 Address 1150 ROBERTS BOULEVARD, KENNESAW, GA, 30144, 3618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241120004659 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221101003836 2022-11-01 BIENNIAL STATEMENT 2022-11-01
220324003096 2022-03-23 CERTIFICATE OF CHANGE BY ENTITY 2022-03-23
201110060643 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-51107 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181102006533 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007233 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006966 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006182 2012-11-01 BIENNIAL STATEMENT 2012-11-01
101123002747 2010-11-23 BIENNIAL STATEMENT 2010-11-01

Date of last update: 10 Mar 2025

Sources: New York Secretary of State