Search icon

LICENSELOGIX LLC

Company Details

Name: LICENSELOGIX LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 May 2011 (14 years ago)
Date of dissolution: 31 Dec 2022
Entity Number: 4093445
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LICENSELOGIX 401(K) PLAN 2021 452320164 2022-03-17 LICENSELOGIX, LLC 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2022-03-09
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2020 452320164 2021-10-14 LICENSELOGIX, LLC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2019 452320164 2020-10-09 LICENSELOGIX, LLC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2018 452320164 2019-09-23 LICENSELOGIX, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2019-09-23
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2017 452320164 2018-07-12 LICENSELOGIX, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2018-07-02
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2016 452320164 2017-07-20 LICENSELOGIX, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2017-07-18
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2015 452320164 2016-05-05 LICENSELOGIX, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing DAVID YOUNT
LICENSELOGIX 401(K) PLAN 2014 452320164 2015-06-12 LICENSELOGIX, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541110
Sponsor’s telephone number 8002920909
Plan sponsor’s address 140 GRAND STREET, SUITE 300, WHITE PLAINS, NY, 10610

Signature of

Role Plan administrator
Date 2015-06-08
Name of individual signing DAVID YOUNT

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2011-05-12 2021-11-06 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE, STE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221215000785 2022-12-14 CERTIFICATE OF MERGER 2022-12-31
211106000101 2021-11-05 CERTIFICATE OF CHANGE BY ENTITY 2021-11-05
210503060139 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190501060471 2019-05-01 BIENNIAL STATEMENT 2019-05-01
170502006687 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150501007001 2015-05-01 BIENNIAL STATEMENT 2015-05-01
130501006028 2013-05-01 BIENNIAL STATEMENT 2013-05-01
111004000072 2011-10-04 CERTIFICATE OF PUBLICATION 2011-10-04
110512000372 2011-05-12 ARTICLES OF ORGANIZATION 2011-05-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State