Name: | LINK STRATEGIC INVESTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Dec 1992 (32 years ago) |
Entity Number: | 1687550 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Address: | 555 W. 59TH ST, 21 B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
SHARI POPKIN | Chief Executive Officer | 555 W. 59TH ST, 21 B, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 555 W. 59TH ST, 21 B, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2002-12-05 | 2011-01-19 | Address | 1285 AVE OF THE AMERICAS, 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2002-12-05 | Address | 15 WEST 72ND STREET, APT 16E & F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1998-12-10 | 2011-01-19 | Address | 1285 AVE OF THE AMERICAS, 35 FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-12-10 | 2011-01-19 | Address | 1285 AVE OF THE AMERICAS, 35 FL, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1994-03-21 | 1998-12-10 | Address | 225 WEST 83RD STREET, #19K, NEW YORK, NY, 10024, USA (Type of address: Chief Executive Officer) |
1994-03-21 | 1998-12-10 | Address | 1776 BROADWAY, SUITE 1800, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1994-03-21 | 1998-12-10 | Address | 1776 BROADWAY, SUITE 1800, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1992-12-16 | 1994-03-21 | Address | 527 MADISON AVENUE SUITE 1400, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110119002342 | 2011-01-19 | BIENNIAL STATEMENT | 2010-12-01 |
081215002165 | 2008-12-15 | BIENNIAL STATEMENT | 2008-12-01 |
061129002612 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
021205002144 | 2002-12-05 | BIENNIAL STATEMENT | 2002-12-01 |
001204002573 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
981210002454 | 1998-12-10 | BIENNIAL STATEMENT | 1998-12-01 |
961224002213 | 1996-12-24 | BIENNIAL STATEMENT | 1996-12-01 |
940321002209 | 1994-03-21 | BIENNIAL STATEMENT | 1993-12-01 |
930428000256 | 1993-04-28 | CERTIFICATE OF AMENDMENT | 1993-04-28 |
921216000185 | 1992-12-16 | APPLICATION OF AUTHORITY | 1992-12-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State