TRI-LINK, INC.
Headquarter
Name: | TRI-LINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1991 (34 years ago) |
Entity Number: | 1566247 |
ZIP code: | 62612 |
County: | New York |
Place of Formation: | New York |
Address: | 19900 MACARTHUR BLVD, STE 530, IRVINE, CA, United States, 62612 |
Principal Address: | 51 ROEBLING CT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART SPIKERMAN | Chief Executive Officer | 22822 ANDARA RD, LAGUNA NIGUEL, CA, United States, 92677 |
Name | Role | Address |
---|---|---|
MYERS ANDRAS ASHMAN KUMAMATO LLP | DOS Process Agent | 19900 MACARTHUR BLVD, STE 530, IRVINE, CA, United States, 62612 |
Name | Role | Address |
---|---|---|
CONNIE E. SIMMONS, ESQ. | Agent | 225 CENTRAL PARK WEST, NEW YORK, NY, 10024 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-14 | 2020-04-03 | Address | 52 VERMILLION, IRVINE, CA, 92603, USA (Type of address: Chief Executive Officer) |
2013-08-07 | 2017-06-14 | Address | 10942 OTSEGO ST, NORTH HOLLYWOOD, CA, 91601, USA (Type of address: Chief Executive Officer) |
2011-10-11 | 2013-08-07 | Address | 310 WEST 95TH STREET / APT 7F, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer) |
2009-08-27 | 2011-10-11 | Address | 1211 HILLDALE AVE, LOS ANGELES, CA, 90069, USA (Type of address: Chief Executive Officer) |
2009-08-27 | 2017-06-14 | Address | ROBIN LAVEMAN, 255 EXECUTIVE DR, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221019000002 | 2022-10-19 | BIENNIAL STATEMENT | 2021-08-01 |
200403060244 | 2020-04-03 | BIENNIAL STATEMENT | 2019-08-01 |
170614006178 | 2017-06-14 | BIENNIAL STATEMENT | 2015-08-01 |
130807007065 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
120907000635 | 2012-09-07 | ANNULMENT OF DISSOLUTION | 2012-09-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State