Search icon

LOGICAL ANALYSIS INTERNATIONAL, INC.

Company Details

Name: LOGICAL ANALYSIS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1978 (47 years ago)
Date of dissolution: 29 Mar 2023
Entity Number: 468604
ZIP code: 11104
County: New York
Place of Formation: New York
Address: 41-41 41ST STREET, 4P, LONG ISLAND CITY, NY, United States, 11104
Principal Address: 41-41 41ST ST, 4P, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-41 41ST STREET, 4P, LONG ISLAND CITY, NY, United States, 11104

Chief Executive Officer

Name Role Address
IVAN ESTRADA Chief Executive Officer PO BOX 770467, WOODSIDE, NY, United States, 11377

History

Start date End date Type Value
2001-12-20 2023-06-24 Address 41-41 41ST STREET, 4P, LONG ISLAND CITY, NY, 11104, 3200, USA (Type of address: Service of Process)
2000-02-23 2001-12-20 Address 41-41 41ST ST, 4P, LONG ISLAND CITY, NY, 11104, 3200, USA (Type of address: Service of Process)
1995-02-08 2023-06-24 Address PO BOX 770467, WOODSIDE, NY, 11377, 0467, USA (Type of address: Chief Executive Officer)
1995-02-08 2000-02-23 Address 41-41 41ST ST, 4P, LONG ISLNAD CITY, NY, 11104, 3200, USA (Type of address: Service of Process)
1978-01-25 2023-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230624000866 2023-03-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-29
140204002269 2014-02-04 BIENNIAL STATEMENT 2014-01-01
20120518069 2012-05-18 ASSUMED NAME CORP INITIAL FILING 2012-05-18
120203002186 2012-02-03 BIENNIAL STATEMENT 2012-01-01
100113002345 2010-01-13 BIENNIAL STATEMENT 2010-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State