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
Name | Role | Address |
---|---|---|
MING ZE YUAN | Chief Executive Officer | 13 MACNAMEE STREET, PLAINSBORO, NJ, United States, 08536 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 13 MACNAMEE STREET, PLAINSBORO, NJ, United States, 08536 |
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) |
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