Name: | NX LINK LTD |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Active |
Date of registration: | 11 Jul 1995 (30 years ago) |
Entity Number: | 1938266 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-01-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1995-07-11 | 2000-01-31 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-07-11 | 2000-01-31 | Address | 1633 BRAODWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23008 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-23009 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
000131000055 | 2000-01-31 | CERTIFICATE OF CHANGE | 2000-01-31 |
951018000240 | 1995-10-18 | AFFIDAVIT OF PUBLICATION | 1995-10-18 |
951018000265 | 1995-10-18 | AFFIDAVIT OF PUBLICATION | 1995-10-18 |
950711000649 | 1995-07-11 | APPLICATION OF AUTHORITY | 1995-07-11 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State