Search icon

LOGOS COMMUNICATIONS SYSTEMS, INC.

Company Details

Name: LOGOS COMMUNICATIONS SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 2013 (12 years ago)
Date of dissolution: 12 Dec 2017
Entity Number: 4440522
ZIP code: 10005
County: Suffolk
Place of Formation: Ohio
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

Chief Executive Officer

Name Role Address
MICHAEL MCANDREW Chief Executive Officer 1000 PARK DRIVE, LAWRENCE, PA, United States, 15055

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2013-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-64439 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-64440 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171212000528 2017-12-12 CERTIFICATE OF TERMINATION 2017-12-12
150803007794 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130802000866 2013-08-02 APPLICATION OF AUTHORITY 2013-08-02

Date of last update: 08 Mar 2025

Sources: New York Secretary of State