SYSTEM LOGIC LLC

Name: | SYSTEM LOGIC LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 May 2013 (12 years ago) |
Entity Number: | 4397176 |
ZIP code: | 10522 |
County: | New York |
Place of Formation: | Delaware |
Address: | 61 MAPLE ST., DOBBS FERRY, NY, United States, 10522 |
Name | Role | Address |
---|---|---|
CLAY KAMINSKY | DOS Process Agent | 61 MAPLE ST., DOBBS FERRY, NY, United States, 10522 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-11 | 2025-05-05 | Address | 84 Maple Street, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2023-05-03 | 2025-05-05 | Address | 61 MAPLE ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2023-05-03 | 2025-06-11 | Address | 61 MAPLE ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2017-05-04 | 2023-05-03 | Address | 61 MAPLE ST., DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process) |
2015-05-15 | 2017-05-04 | Address | 353 WARREN ST., STE. 3, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005246 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
250611003707 | 2025-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2025-04-24 |
230503004282 | 2023-05-03 | BIENNIAL STATEMENT | 2023-05-01 |
210504060020 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190507060656 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State