Name: | U.S. INTERLINK CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1994 (30 years ago) |
Date of dissolution: | 10 Feb 2014 |
Entity Number: | 1847920 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 677 FIFTH AVENUE, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Principal Address: | 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HIROSHI NISHIYAMA | Chief Executive Officer | 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
U.S. INTERLINK CORP. | DOS Process Agent | 677 FIFTH AVENUE, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-13 | 2012-08-21 | Address | 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, 4210, USA (Type of address: Service of Process) |
2000-08-04 | 2012-08-21 | Address | 595 FIFTH AVENUE, NEW YORK, NY, 10017, 1015, USA (Type of address: Chief Executive Officer) |
2000-08-04 | 2011-12-13 | Address | 595 FIFTH AVENUE, NEW YORK, NY, 10017, 1015, USA (Type of address: Service of Process) |
2000-08-04 | 2012-08-21 | Address | 595 FIFTH AVENUE, NEW YORK, NY, 10017, 1015, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2000-08-04 | Address | 595 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10017, 1015, USA (Type of address: Chief Executive Officer) |
1996-08-01 | 2000-08-04 | Address | 595 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10017, 1015, USA (Type of address: Principal Executive Office) |
1996-08-01 | 2000-08-04 | Address | 595 FIFTH AVE 3RD FLOOR, NEW YORK, NY, 10017, 1015, USA (Type of address: Service of Process) |
1994-08-29 | 1996-08-01 | Address | 595 5TH AVENUE, 3RD FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210000284 | 2014-02-10 | CERTIFICATE OF DISSOLUTION | 2014-02-10 |
120821006039 | 2012-08-21 | BIENNIAL STATEMENT | 2012-08-01 |
111213000465 | 2011-12-13 | CERTIFICATE OF CHANGE | 2011-12-13 |
100812002281 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080731003171 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060801002527 | 2006-08-01 | BIENNIAL STATEMENT | 2006-08-01 |
040903002097 | 2004-09-03 | BIENNIAL STATEMENT | 2004-08-01 |
020723002368 | 2002-07-23 | BIENNIAL STATEMENT | 2002-08-01 |
000804002109 | 2000-08-04 | BIENNIAL STATEMENT | 2000-08-01 |
980813002746 | 1998-08-13 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 08 Feb 2025
Sources: New York Secretary of State