Name: | LOGICSTIXS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Dec 2022 (2 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 6674422 |
ZIP code: | 10470 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, United States, 10470 |
Name | Role | Address |
---|---|---|
JOHN A QUINONES | Agent | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, 10470 |
Name | Role | Address |
---|---|---|
JOHN A QUINONES | DOS Process Agent | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, United States, 10470 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-19 | 2025-03-11 | Address | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, 10470, USA (Type of address: Registered Agent) |
2025-02-19 | 2025-03-11 | Address | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, 10470, USA (Type of address: Service of Process) |
2023-05-30 | 2025-02-19 | Address | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, 10470, USA (Type of address: Registered Agent) |
2023-05-30 | 2025-02-19 | Address | 4345 WEBSTER AVENUE, APT 5D, BRONX, NY, 10470, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250311001890 | 2025-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-05 |
250219004299 | 2025-02-19 | BIENNIAL STATEMENT | 2025-02-19 |
230530000064 | 2023-03-07 | CERTIFICATE OF PUBLICATION | 2023-03-07 |
221222002658 | 2022-12-22 | ARTICLES OF ORGANIZATION | 2022-12-22 |
Date of last update: 20 Mar 2025
Sources: New York Secretary of State