Search icon

LOJIK SOLUTIONS, INC

Company Details

Name: LOJIK SOLUTIONS, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 2019 (6 years ago)
Date of dissolution: 17 May 2023
Entity Number: 5533447
ZIP code: 08536
County: Nassau
Place of Formation: New York
Address: 13 MACNAMEE STREET, PLAINSBORO, NJ, United States, 08536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MING ZE YUAN Chief Executive Officer 13 MACNAMEE STREET, PLAINSBORO, NJ, United States, 08536

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MACNAMEE STREET, PLAINSBORO, NJ, United States, 08536

History

Start date End date Type Value
2023-03-06 2023-11-08 Address 13 MACNAMEE STREET, PLAINSBORO, NJ, 08536, USA (Type of address: Chief Executive Officer)
2023-03-06 2023-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-11-08 Address 13 MACNAMEE STREET, PLAINSBORO, NJ, 08536, USA (Type of address: Service of Process)
2022-05-27 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-27 2023-03-06 Address 30 rave street, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
2019-04-12 2022-05-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-04-12 2022-05-27 Address 95 SCOOTER LN, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231108002273 2023-05-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-17
230306004119 2023-03-06 BIENNIAL STATEMENT 2021-04-01
220527002204 2022-05-27 CERTIFICATE OF CHANGE BY ENTITY 2022-05-27
190412010368 2019-04-12 CERTIFICATE OF INCORPORATION 2019-04-12

Date of last update: 06 Mar 2025

Sources: New York Secretary of State