Name: | ENTITY LOGIC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 04 Nov 2009 (15 years ago) |
Entity Number: | 3875493 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 77 Park Ave, Apt 11B, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ENTITY LOGIC LLC | DOS Process Agent | 77 Park Ave, Apt 11B, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
FEDERICO SILBERBERG | Agent | 77 park ave., apt. 11-b, NEW YORK, NY, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-12-28 | Address | 77 park ave., apt. 11-b, NEW YORK, NY, 10016, USA (Type of address: Registered Agent) |
2023-11-08 | 2023-12-28 | Address | 77 park ave., apt. 11-b, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2010-11-01 | 2023-11-08 | Address | 61 LEXINGTON AVENUE # 2G, NEW YORK, NY, 10010, USA (Type of address: Registered Agent) |
2010-11-01 | 2023-11-08 | Address | 61 LEXINGTON AVENUE # 2G, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2009-11-04 | 2010-11-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent) |
2009-11-04 | 2010-11-01 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE., SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231228003709 | 2023-12-28 | BIENNIAL STATEMENT | 2023-12-28 |
231108000619 | 2023-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-07-14 |
200310060040 | 2020-03-10 | BIENNIAL STATEMENT | 2019-11-01 |
171130006003 | 2017-11-30 | BIENNIAL STATEMENT | 2017-11-01 |
151123006041 | 2015-11-23 | BIENNIAL STATEMENT | 2015-11-01 |
131107007113 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111102002567 | 2011-11-02 | BIENNIAL STATEMENT | 2011-11-01 |
101101000902 | 2010-11-01 | CERTIFICATE OF CHANGE | 2010-11-01 |
100211000123 | 2010-02-11 | CERTIFICATE OF PUBLICATION | 2010-02-11 |
091104000948 | 2009-11-04 | ARTICLES OF ORGANIZATION | 2009-11-04 |
Date of last update: 16 Jan 2025
Sources: New York Secretary of State