Search icon

ICDLOGIC LLC

Company Details

Name: ICDLOGIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 13 Mar 2013 (12 years ago)
Date of dissolution: 19 Oct 2022
Entity Number: 4373343
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: ATTN:DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

Central Index Key

CIK number Mailing Address Business Address Phone
1649574 1214 W. BOSTON POST ROAD, SUITE 191, MAMARONECK, NY, 10538 1214 W. BOSTON POST ROAD, SUITE 191, MAMARONECK, NY, 10538 9148928732

Filings since 2015-07-30

Form type D
File number 021-244753
Filing date 2015-07-30
File View File

Filings since 2015-07-30

Form type D
File number 021-244751
Filing date 2015-07-30
File View File

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7Q6Z5 Obsolete Non-Manufacturer 2016-09-27 2024-03-02 2023-07-21 No data

Contact Information

POC MONYC FAYAD
Phone +1 917-892-8732
Address 80 THEODORE FREMD AVE, RYE, NY, 10580 2891, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O FRANKFURT KURNIT KLEIN & SELZ, P.C. DOS Process Agent ATTN:DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-02-20 2022-10-19 Address ATTN:DEBORAH R. WOLFE, ESQ., 488 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2013-03-13 2019-02-20 Address ATTN:DEBORAH R. WOLFE, ESQ., 488 MAIDSON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221019001262 2022-10-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-10-18
190220060141 2019-02-20 BIENNIAL STATEMENT 2017-03-01
151028000340 2015-10-28 CERTIFICATE OF PUBLICATION 2015-10-28
150804006673 2015-08-04 BIENNIAL STATEMENT 2015-03-01
130318000074 2013-03-18 CERTIFICATE OF AMENDMENT 2013-03-18
130313000306 2013-03-13 ARTICLES OF ORGANIZATION 2013-03-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State