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
Name | Role | Address |
---|---|---|
RICHARD LOGAN, JR | Chief Executive Officer | 97-14 ATLANTIC AVENUE, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 97-14 ATLANTIC AVE, OZONE PARK, NY, United States, 11416 |
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) |
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