Name: | F.LOGIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 1979 (45 years ago) |
Entity Number: | 584477 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Address: | 317 MADISON AVENUE ROOM 828, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JULIUS FUNARO | Chief Executive Officer | 420 LEXINGTON AVENUE, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 317 MADISON AVENUE ROOM 828, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 2002-03-12 | Address | 420 LEXINGTON AVENUE, NEW YORK, NY, 10170, 2442, USA (Type of address: Service of Process) |
1979-09-28 | 1993-04-30 | Address | 420 LEXINGTON AVE, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20201102008 | 2020-11-02 | ASSUMED NAME LLC INITIAL FILING | 2020-11-02 |
020312000436 | 2002-03-12 | CERTIFICATE OF AMENDMENT | 2002-03-12 |
000055002682 | 1993-10-26 | BIENNIAL STATEMENT | 1993-09-01 |
930430002571 | 1993-04-30 | BIENNIAL STATEMENT | 1992-09-01 |
A610058-4 | 1979-09-28 | CERTIFICATE OF INCORPORATION | 1979-09-28 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State