PRINTERLOGIC, INC.

Name: | PRINTERLOGIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 2018 (7 years ago) |
Entity Number: | 5405606 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 432 S Tech Ridge Dr, St George, UT, United States, 84770 |
Address: | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
RYAN WEDIG | Chief Executive Officer | 432 S TECH RIDGE DR, ST GEORGE, UT, United States, 84770 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS, INC. | DOS Process Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVE., STE. 700, ALBANY, NY, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 432 S TECH RIDGE DR, ST GEORGE, UT, 84770, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | 912 W 1600 SOUTH, C-201, ST GEORGE, UT, 84770, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 432 S TECH RIDGE DR, ST GEORGE, UT, 84770, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2024-12-06 | Address | 912 W 1600 SOUTH, C-201, ST GEORGE, UT, 84770, USA (Type of address: Chief Executive Officer) |
2024-12-06 | 2025-04-16 | Address | 912 W 1600 SOUTH, C-201, ST GEORGE, UT, 84770, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416000145 | 2025-04-15 | CERTIFICATE OF AMENDMENT | 2025-04-15 |
241206001602 | 2024-11-19 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-19 |
240903001808 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
230206002846 | 2023-02-03 | CERTIFICATE OF CHANGE BY ENTITY | 2023-02-03 |
230123000239 | 2023-01-23 | BIENNIAL STATEMENT | 2022-09-01 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State