Search icon

INTERLINK METALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INTERLINK METALS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1994 (31 years ago)
Date of dissolution: 01 Nov 2011
Entity Number: 1828717
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 400 EAST 54TH STREET, APT. 14F, NEW YORK, NY, United States, 10022
Principal Address: 570 LEXINGTON AVE, 44TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
IGOR RAKELSON Chief Executive Officer 570 LEXINGTON AVE, 44TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 EAST 54TH STREET, APT. 14F, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133772548
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-05-29 2011-11-01 Address 570 LEXINGTON AVE., 44TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-06-11 2002-05-29 Address C/O HAROLD HOFFMAN ESQ, 645 MADISON AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1994-06-14 1998-06-11 Address 645 MADISON AVE., 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111101000576 2011-11-01 SURRENDER OF AUTHORITY 2011-11-01
020529002217 2002-05-29 BIENNIAL STATEMENT 2002-06-01
000530003016 2000-05-30 BIENNIAL STATEMENT 2000-06-01
980611002316 1998-06-11 BIENNIAL STATEMENT 1998-06-01
940614000012 1994-06-14 APPLICATION OF AUTHORITY 1994-06-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State