Name: | INTERLINK NETWORK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1991 (34 years ago) |
Entity Number: | 1538563 |
ZIP code: | 10549 |
County: | Westchester |
Place of Formation: | New York |
Address: | 238 CROTON AVE, MT KISCO, NY, United States, 10549 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE ALLEN | DOS Process Agent | 238 CROTON AVE, MT KISCO, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
BRUCE ALLEN | Chief Executive Officer | 238 CROTON AVE, MT KISCO, NY, United States, 10549 |
Start date | End date | Type | Value |
---|---|---|---|
1997-04-28 | 2025-03-26 | Address | 238 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Chief Executive Officer) |
1997-04-28 | 2025-03-26 | Address | 238 CROTON AVE, MT KISCO, NY, 10549, USA (Type of address: Service of Process) |
1992-10-23 | 1997-04-28 | Address | PO BOX 669, BEDFORD_HILLS, NY, 11057, USA (Type of address: Chief Executive Officer) |
1992-10-23 | 1997-04-28 | Address | RD 5 CROTON AVE, MOUNT KISCO, NY, 10549, USA (Type of address: Principal Executive Office) |
1991-04-08 | 1997-04-28 | Address | CROTON AVENUE, BOX 17, MT. KISCO, NY, 10549, USA (Type of address: Service of Process) |
1991-04-08 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326000805 | 2025-03-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-21 |
050624002295 | 2005-06-24 | BIENNIAL STATEMENT | 2005-04-01 |
030418002340 | 2003-04-18 | BIENNIAL STATEMENT | 2003-04-01 |
010426002307 | 2001-04-26 | BIENNIAL STATEMENT | 2001-04-01 |
990602002259 | 1999-06-02 | BIENNIAL STATEMENT | 1999-04-01 |
970428002492 | 1997-04-28 | BIENNIAL STATEMENT | 1997-04-01 |
000053003773 | 1993-10-08 | BIENNIAL STATEMENT | 1993-04-01 |
921023002246 | 1992-10-23 | BIENNIAL STATEMENT | 1992-04-01 |
910408000381 | 1991-04-08 | CERTIFICATE OF INCORPORATION | 1991-04-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2783537702 | 2020-05-01 | 0202 | PPP | 10 LOOS LN, PUTNAM VALLEY, NY, 10579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1517048500 | 2021-02-19 | 0202 | PPS | 10 Loos Ln, Putnam Valley, NY, 10579-1608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 15 Mar 2025
Sources: New York Secretary of State