Search icon

AGENT LOGIC, INC.

Print

Details

Entity Number 3858127

Status Inactive

NameAGENT LOGIC, INC.

CountyAlbany

Date of registration 21 Sep 2009 (15 years ago)

Date of dissolution 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

DOS Process Agent

Name Role Address

CT CORPORATION SYSTEM

DOS Process Agent

28 Liberty Street, New York, NY, United States, 10005

Agent

Name Role

REGISTERED AGENT REVOKED

Agent

Chief Executive Officer

Name Role Address

TIMOTHY STEWART

Chief Executive Officer

2100 SEAPORT BLVD, REDWOOD CITY, CA, United States, 94063

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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