Name: | FACILITY LOGIX, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Jul 2018 (7 years ago) |
Entity Number: | 5371666 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Maryland |
Activity Description: | Facility Logix specializes in the biotech industry and delivers novel building solutions, enabling biotech companies to produce or house healthcare products that will change the lives of patients around the world—making it a healthier place for all. We are one of only a few leading facility-related consulting services firms in the country that specializes only in the life sciences industry – providing owners’ representation; facilities planning; move and transition, project, and operational management implementation; marketing and business development and feasibility research/studies to the biotech industry. |
Address: | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Contact Details
Website http://flgx.com
Phone +1 240-560-5588
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 BROADWAY, STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY STE N, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-07 | 2022-11-04 | Address | 3901 NATIONAL DRIVE, SUITE 270, BURTONSVILLE, MD, 20866, USA (Type of address: Service of Process) |
2018-07-09 | 2020-07-07 | Address | 3919 NATIONAL DRIVE, SUITE 310, BURTONSVILLE, MD, 20866, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221111000315 | 2022-11-11 | BIENNIAL STATEMENT | 2022-07-01 |
221104000033 | 2022-11-03 | CERTIFICATE OF CHANGE BY ENTITY | 2022-11-03 |
200707061694 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180905000161 | 2018-09-05 | CERTIFICATE OF PUBLICATION | 2018-09-05 |
180709000031 | 2018-07-09 | APPLICATION OF AUTHORITY | 2018-07-09 |
Date of last update: 28 Apr 2025
Sources: New York Secretary of State