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