Entity Name: | LOGICSOFT INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 04 Feb 1997 |
Business ALEI: | 0553845 |
Business address: | 9-11 LOIS ST, NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | royk@logicsaffinc.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOGICSOFT INC., NEW YORK | 2782667 | NEW YORK |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
L.L. ROY KOSANAM | Agent | 9 LOIS STREET, NORWALK, CT, 06851, United States | royk@logicsaffinc.com | 2 HILL COURT, UNIT #2B, NORWALK, CT, 06850, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
APARNA MADISETTY | Officer | 9-11 LOIS ST, NORWALK, CT, 06851, United States | - | 2 HILL CT #B-2, NORWALK, CT, 06850, United States |
L.L. ROY KOSANAM | Officer | 9-11 LOIS ST, NORWALK, CT, 06851, United States | royk@logicsaffinc.com | 2 HILL COURT, UNIT #2B, NORWALK, CT, 06850, United States |
L.L. ROY KESANAM | Officer | 9-11 LOIS ST, NORWALK, CT, 06851, United States | - | 2 HILL CT #B-2, NORWALK, CT, 06850, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010988605 | 2022-08-29 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010613223 | 2022-05-27 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004557603 | 2011-04-27 | - | Annual Report | Annual Report | 2011 |
0004291269 | 2010-12-13 | 2010-12-13 | Change of Agent Address | Agent Address Change | - |
0004144782 | 2010-03-02 | - | Annual Report | Annual Report | 2010 |
0003908572 | 2009-03-12 | - | Annual Report | Annual Report | 2009 |
0003652784 | 2008-02-27 | - | Annual Report | Annual Report | 2008 |
0003400189 | 2007-02-14 | - | Annual Report | Annual Report | 2007 |
0003173310 | 2006-02-15 | - | Annual Report | Annual Report | 2006 |
0003036818 | 2005-04-18 | - | Annual Report | Annual Report | 2005 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003423210 | Active | OFS | 2021-01-21 | 2026-02-20 | AMENDMENT | |||||||||||||
|
Name | LOGICSOFT INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK |
Role | Secured Party |
Parties
Name | LOGICSOFT INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK |
Role | Secured Party |
Parties
Name | LOGICSOFT INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK |
Role | Secured Party |
Parties
Name | LOGICSOFT INC. |
Role | Debtor |
Name | HUDSON UNITED BANK |
Role | Secured Party |
Parties
Name | LOGICSOFT INC. |
Role | Debtor |
Name | HUDSON UNITED BANK |
Role | Secured Party |
Parties
Name | LOGICSOFT INC. |
Role | Debtor |
Name | HUDSON UNITED BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information