Name: | PURE LOGIC TELECOM INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Aug 2010 (15 years ago) |
Entity Number: | 3987491 |
ZIP code: | 11939 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 CLEAVES POINT ROAD, EAST MARION, NY, United States, 11939 |
Principal Address: | 50 CLEAVES POINT RD, EAST MARION, NY, United States, 11939 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PURE LOGIC TELECOM INC. | DOS Process Agent | 50 CLEAVES POINT ROAD, EAST MARION, NY, United States, 11939 |
Name | Role | Address |
---|---|---|
CATHERINE PINO | Chief Executive Officer | 50 CLEAVES POINT RD, EAST MARION, NY, United States, 11939 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-21 | 2020-08-12 | Address | 50 CLEAVES POINT ROAD, EAST MARION, NY, 11939, USA (Type of address: Service of Process) |
2014-11-24 | 2018-08-21 | Address | 50 CLEAVERS POINT RD, EAST MARION, NY, 11939, USA (Type of address: Chief Executive Officer) |
2014-11-24 | 2018-08-21 | Address | 50 CLEAVERS POINT RD, EAST MARION, NY, 11939, USA (Type of address: Principal Executive Office) |
2014-11-24 | 2018-08-21 | Address | 50 CLEAVERS POINT ROAD, EAST MARION, NY, 11939, USA (Type of address: Service of Process) |
2013-01-10 | 2014-11-24 | Address | 50 CLEAVERS POINT RD, EAST MARION, NY, 11938, USA (Type of address: Principal Executive Office) |
2013-01-10 | 2014-11-24 | Address | 50 CLEAVERS POINT RD, EAST MARION, NY, 11938, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2014-11-24 | Address | 50 CLEAVERS POINT ROAD, EAST MARION, NY, 11938, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200812060162 | 2020-08-12 | BIENNIAL STATEMENT | 2020-08-01 |
180821006284 | 2018-08-21 | BIENNIAL STATEMENT | 2018-08-01 |
141124006378 | 2014-11-24 | BIENNIAL STATEMENT | 2014-08-01 |
130110002418 | 2013-01-10 | BIENNIAL STATEMENT | 2012-08-01 |
100823000167 | 2010-08-23 | CERTIFICATE OF INCORPORATION | 2010-08-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State