LOGICPREP LLC
Headquarter
Name: | LOGICPREP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2012 (13 years ago) |
Entity Number: | 4196493 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-07 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-07-20 | 2023-04-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-01-06 | 2017-07-20 | Address | 430 BEDFORD ROAD SUITE 201, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2012-02-01 | 2017-01-06 | Address | 1 HUNTER AVENUE SUITE C, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044126 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230407002293 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
220201002059 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203063267 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007438 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State