Name: | CHANGE LOGIC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 18 May 2017 (8 years ago) |
Entity Number: | 5139415 |
ZIP code: | 12207 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-10-26 | 2023-05-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-05-18 | 2021-10-26 | Address | 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230522000169 | 2023-05-22 | BIENNIAL STATEMENT | 2023-05-01 |
211026001576 | 2021-10-25 | CERTIFICATE OF CHANGE BY ENTITY | 2021-10-25 |
210526060343 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190501061939 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170518000412 | 2017-05-18 | APPLICATION OF AUTHORITY | 2017-05-18 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State