Name: | POWERLINK CREATIONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Sep 1993 (32 years ago) |
Entity Number: | 1754906 |
ZIP code: | 11797 |
County: | New York |
Place of Formation: | New York |
Address: | %R. GUILFOYLE 100 CROSSWAYS, PARK DR. W STE 110, WOODBURY, NY, United States, 11797 |
Principal Address: | % R.GUILFOYLE 100 CROSSWAYS, PARK DR. W STE 110, WOODBURY, NY, United States, 11797 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
POWERLINC CREATIONS INC. | DOS Process Agent | %R. GUILFOYLE 100 CROSSWAYS, PARK DR. W STE 110, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
STEPHEN CHOI | Chief Executive Officer | % R.GUILFOYLE 100 CROSSWAYS, PARK DR. W STE 110, WOODBURY, NY, United States, 11797 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-26 | 2019-10-31 | Address | C/O SCOTT & GUILFOYLE, 1981 MARCUS AVENUE / SUITE 206, LAKE SUCCESS, NY, 11042, 1038, USA (Type of address: Chief Executive Officer) |
2007-09-26 | 2019-10-31 | Address | C/O SCOTT & GUILFOYLE, 1981 MARCUS AVENUE / SUITE 206, LAKE SUCCESS, NY, 11042, 1038, USA (Type of address: Principal Executive Office) |
2007-09-26 | 2019-10-31 | Address | C/O SCOTT & GUILFOYLE, 1981 MARCUS AVENUE / SUITE 206, LAKE SUCCESS, NY, 11042, 1038, USA (Type of address: Service of Process) |
2003-09-17 | 2007-09-26 | Address | C/O SCOTT & GUILFOYLE, 1981 MARCUS AVE, STE 206, LAKE SUCCESS, NY, 11042, 1038, USA (Type of address: Chief Executive Officer) |
2003-09-17 | 2007-09-26 | Address | C/O SCOTT & GUILFOYLE, 1981 MARCUS AVE, STE 206, LAKE SUCCESS, NY, 11042, 1038, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191031060159 | 2019-10-31 | BIENNIAL STATEMENT | 2019-09-01 |
151009006066 | 2015-10-09 | BIENNIAL STATEMENT | 2015-09-01 |
130909007168 | 2013-09-09 | BIENNIAL STATEMENT | 2013-09-01 |
111123002698 | 2011-11-23 | BIENNIAL STATEMENT | 2011-09-01 |
090911002586 | 2009-09-11 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State