LOGOCOS AMERICA LLC

Name: | LOGOCOS AMERICA LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 02 Jun 2011 (14 years ago) |
Date of dissolution: | 20 May 2016 |
Entity Number: | 4101733 |
ZIP code: | 10118 |
County: | New York |
Place of Formation: | Delaware |
Address: | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, United States, 10118 |
Start date | End date | Type | Value |
---|---|---|---|
2015-06-03 | 2016-05-20 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2015-03-16 | 2015-06-03 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2011-06-02 | 2015-03-16 | Address | 500 FIFTH AVE., SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160520000332 | 2016-05-20 | SURRENDER OF AUTHORITY | 2016-05-20 |
150603006257 | 2015-06-03 | BIENNIAL STATEMENT | 2015-06-01 |
150316000191 | 2015-03-16 | CERTIFICATE OF CHANGE | 2015-03-16 |
130611006808 | 2013-06-11 | BIENNIAL STATEMENT | 2013-06-01 |
110602000269 | 2011-06-02 | APPLICATION OF AUTHORITY | 2011-06-02 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State