Search icon

LOGIC DEPARTMENT LLC

Company Details

Name: LOGIC DEPARTMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Apr 2016 (9 years ago)
Entity Number: 4932523
ZIP code: 12207
County: Albany
Place of Formation: New York
Activity Description: Forest & Trees helps organizations struggling with alignment issues, facing significant changes, and/or seeking to innovate their processes or culture. Our approach combines design thinking and strategic sensemaking to empower government entities and nonprofits to develop their own solutions. We serve as change agents through guided facilitation, helping organizations build efficient practices and adapt to new challenges. Our iterative work process emphasizes courageous conversations and sustainable implementation support to ensure lasting positive change.
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Contact Details

Website http://www.logicdept.com

Phone +1 646-734-6882

Website http://www.forestandtrees.us

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-04-19 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2016-04-19 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000388 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220930016260 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929019246 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220406002297 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200401061064 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180426006090 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160419010115 2016-04-19 ARTICLES OF ORGANIZATION 2016-04-19

Date of last update: 03 Mar 2025

Sources: New York Secretary of State