LINK CONTROL SYSTEMS, INC.

Name: | LINK CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 1994 (31 years ago) |
Entity Number: | 1814427 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 16 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM F BOWDEN | Chief Executive Officer | 16 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
WILLIAM F BOWDEN | DOS Process Agent | 16 COLT COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2006-04-13 | 2008-04-29 | Address | 445 BROADHOLLOW RD, STE 406, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1996-05-09 | 2014-06-12 | Address | 16 COLT COURT, RONKONKOMA, NY, 11779, 6948, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2014-06-12 | Address | 16 COLT COURT, RONKONKOMA, NY, 11779, 6948, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2006-04-13 | Address | 1 HUNTINGTON QUAD, STE 3503, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1994-04-22 | 1996-05-09 | Address | 290 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180409006691 | 2018-04-09 | BIENNIAL STATEMENT | 2018-04-01 |
170308006047 | 2017-03-08 | BIENNIAL STATEMENT | 2016-04-01 |
140612002065 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
120516002444 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100420002194 | 2010-04-20 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State