LOGITECH INC.

Name: | LOGITECH INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 May 2011 (14 years ago) |
Entity Number: | 4098225 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | California |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
BRACKEN DARRELL | Chief Executive Officer | 7700 GATEWAY BLVD., NEWARK, CA, United States, 94560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-23 | 2025-05-23 | Address | 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-05-23 | Address | 80 STATE STreet, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-05-17 | 2023-05-17 | Address | 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-05-23 | Address | 7700 GATEWAY BLVD., NEWARK, CA, 94560, USA (Type of address: Chief Executive Officer) |
2023-05-17 | 2025-05-23 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250523003527 | 2025-05-23 | BIENNIAL STATEMENT | 2025-05-23 |
230517002625 | 2023-05-17 | BIENNIAL STATEMENT | 2023-05-01 |
220915000889 | 2022-09-13 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-13 |
210511060393 | 2021-05-11 | BIENNIAL STATEMENT | 2021-05-01 |
190502061484 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State