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 |
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 | |
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 | |||||||||||||
|
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 |
---|
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 |
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) |
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