Search icon

U.S. INTERLINK CORP.

Company Details

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

Chief Executive Officer

Name Role Address
HIROSHI NISHIYAMA Chief Executive Officer 677 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
U.S. INTERLINK CORP. DOS Process Agent 677 FIFTH AVENUE, 6TH FLOOR, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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