Entity Number 3858127
Status Inactive
NameAGENT LOGIC, INC.
CountyAlbany
Date of registration 21 Sep 2009 (15 years ago) 21 Sep 2009
Date of dissolution 23 Mar 2022 23 Mar 2022
Legal typeFOREIGN BUSINESS CORPORATION
Place of FormationDelaware
Address 28 Liberty Street, New York, NY, United States, 10005
Address ZIP code 10005
Principal Address 2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063
Principal Address ZIP code 94063
CT CORPORATION SYSTEM
DOS Process Agent
28 Liberty Street, New York, NY, United States, 10005
REGISTERED AGENT REVOKED
Agent
TIMOTHY STEWART
Chief Executive Officer
2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063
2022-03-24
2022-03-24
Address
2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2019-09-19
2022-03-24
Address
2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2019-09-19
2022-03-24
Address
28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28
2022-03-24
Address
28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2017-12-21
2019-01-28
Address
111 EIGHTH AVENUE - 18TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2017-12-21
2019-09-19
Address
111 EIGHTH AVENUE - 18TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-09-27
2019-09-19
Address
2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
2013-09-27
2019-09-19
Address
2100 SEAPORT BLVD, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2011-12-19
2013-09-27
Address
100 CARDINAL WAY, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer)
2011-12-19
2013-09-27
Address
100 CARDINAL WAY, REDWOOD CITY, CA, 94063, USA (Type of address: Principal Executive Office)
220324002378
2022-03-23
CERTIFICATE OF TERMINATION
2022-03-23
210930003129
2021-09-30
BIENNIAL STATEMENT
2021-09-30
190919002016
2019-09-19
BIENNIAL STATEMENT
2019-09-01
SR-53033
2019-01-28
CERTIFICATE OF CHANGE (BY AGENT)
2019-01-28
171221000250
2017-12-21
CERTIFICATE OF CHANGE
2017-12-21
160204000095
2016-02-04
CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS
2016-02-04
151001006941
2015-10-01
BIENNIAL STATEMENT
2015-09-01
130927006224
2013-09-27
BIENNIAL STATEMENT
2013-09-01
111219002376
2011-12-19
BIENNIAL STATEMENT
2011-09-01
090921000066
2009-09-21
APPLICATION OF AUTHORITY
2009-09-21
Date of last update: 24 Aug 2024
Sources: Companies info , Historical Data , Complaints , Contacts