NEXXLINX OF NEW YORK, INC.

Name: | NEXXLINX OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Nov 1988 (37 years ago) |
Entity Number: | 1309443 |
ZIP code: | 12549 |
County: | Orange |
Place of Formation: | New York |
Address: | 112 BRACKEN RD, MONTGOMERY, NY, United States, 12549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 112 BRACKEN RD, MONTGOMERY, NY, United States, 12549 |
Name | Role | Address |
---|---|---|
CRAIG MENTO | Chief Executive Officer | 3565 PIEDMONT ROAD NE, BUILDING 2-100, ATLANTA, GA, United States, 30305 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-08 | 2012-11-13 | Address | 5775 GLENRIDGE DR STE E400, ATLANTA, GA, 30329, USA (Type of address: Chief Executive Officer) |
2004-12-20 | 2006-12-08 | Address | 817 W PEACHTREE ST STE 400, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer) |
2001-04-20 | 2013-10-18 | Name | CUSTOMERLINX OF NEW YORK, INC. |
2001-03-09 | 2004-12-20 | Address | 5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2001-03-09 | 2004-12-20 | Address | 5 JEANNE DRIVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131018000885 | 2013-10-18 | CERTIFICATE OF AMENDMENT | 2013-10-18 |
121113006221 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
120619002193 | 2012-06-19 | BIENNIAL STATEMENT | 2010-11-01 |
061208002026 | 2006-12-08 | BIENNIAL STATEMENT | 2006-11-01 |
041220002234 | 2004-12-20 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State