Search icon

Logicalis, Inc.

Branch

Company Details

Name: Logicalis, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Jul 2013 (12 years ago)
Branch of: Logicalis, Inc., NEW YORK (Company Number 2247115)
Identification Number: 000810942
Place of Formation: NEW YORK
Principal Address: 2600 W BIG BEAVER ROAD SUITE 150, TROY, MI, 48084, USA
Purpose: IT INTEGRATION SOLUTION PROVIDER (HARDWARE, SOFTWARE, AND CONSULTING

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
NANCY SALTZMAN SECRETARY 2600 W BIG BEAVER ROAD SUITE 150 TROY, MI 48084 USA

CFO

Name Role Address
ANDREA MARIN CFO 2600 W BIG BEAVER ROAD SUITE 150 TROY, MI 48084 USA

CEO/PRESIDENT

Name Role Address
JONATHAN GROVES CEO/PRESIDENT 2600 W BIG BEAVER ROAD SUITE 150 TROY, MI 48084 USA

DIRECTOR

Name Role Address
ROBERT BAILKOSKI DIRECTOR 2600 W BIG BEAVER ROAD SUITE 150 TROY, MI 48084 USA

Filings

Number Name File Date
202452312650 Annual Report 2024-04-24
202334993250 Annual Report 2023-05-01
202221772320 Statement of Change of Registered/Resident Agent 2022-07-29
202220693590 Annual Report 2022-07-05
202220145990 Revocation Notice For Failure to File An Annual Report 2022-06-27
202186270310 Annual Report 2021-01-15
202035313780 Annual Report 2020-02-27
201986121590 Annual Report 2019-02-07
201856278780 Annual Report 2018-01-17
201629037420 Annual Report 2016-12-21

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State