Search icon

PURE LOGIC TELECOM INC.

Company Details

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

DOS Process Agent

Name Role Address
PURE LOGIC TELECOM INC. DOS Process Agent 50 CLEAVES POINT ROAD, EAST MARION, NY, United States, 11939

Chief Executive Officer

Name Role Address
CATHERINE PINO Chief Executive Officer 50 CLEAVES POINT RD, EAST MARION, NY, United States, 11939

History

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)

Filings

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