Search icon

LOGICSOFT INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LOGICSOFT INC., NEW YORK 2782667 NEW YORK

Agent

Name Role Business address E-Mail 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

Officer

Name Role Business address E-Mail 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

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

Debts and Liens

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

Parties

Name LOGICSOFT INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0003093574 Active OFS 2015-12-16 2026-02-20 AMENDMENT

Parties

Name LOGICSOFT INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002780327 Active OFS 2010-10-27 2026-02-20 AMENDMENT

Parties

Name LOGICSOFT INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO HUDSON UNITED BANK
Role Secured Party
0002780251 Active OFS 2010-10-26 2026-02-20 AMENDMENT

Parties

Name LOGICSOFT INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002368422 Active OFS 2005-12-21 2026-02-20 AMENDMENT

Parties

Name LOGICSOFT INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
0002052133 Active OFS 2001-02-20 2026-02-20 ORIG FIN STMT

Parties

Name LOGICSOFT INC.
Role Debtor
Name HUDSON UNITED BANK
Role Secured Party
See something incorrect or outdated? Let us know

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