Search icon

LOGAN PAYROLL SYSTEMS, INC.

Company Details

Name: LOGAN PAYROLL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1984 (40 years ago)
Entity Number: 961146
ZIP code: 11416
County: Queens
Place of Formation: New York
Address: 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416
Principal Address: 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD LOGAN, JR Chief Executive Officer 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416

Form 5500 Series

Employer Identification Number (EIN):
112727932
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 97-14 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-03 Address 97-14 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-17 2023-03-17 Address 97-14 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)
2023-03-17 2024-12-03 Address 97-14 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241203003129 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230317001559 2023-03-17 BIENNIAL STATEMENT 2022-12-01
210518060579 2021-05-18 BIENNIAL STATEMENT 2020-12-01
181218006258 2018-12-18 BIENNIAL STATEMENT 2018-12-01
180521006049 2018-05-21 BIENNIAL STATEMENT 2016-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State