THE DISPLAY LINK, INC.

Name: | THE DISPLAY LINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1995 (30 years ago) |
Entity Number: | 1951394 |
ZIP code: | 11753 |
County: | Nassau |
Place of Formation: | New York |
Address: | 410 Jericho Tpke, STE 103, Jericho, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE DISPLAY LINK, INC. | DOS Process Agent | 410 Jericho Tpke, STE 103, Jericho, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
PAUL SCHAIN | Chief Executive Officer | 410 JERICHO TPKE, STE 103, JERICHO, NY, United States, 11753 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-11 | 2024-12-11 | Address | 410 JERICHO TPKE, STE 103, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-12-11 | 2024-12-11 | Address | 3 CROSSWAYS PARK DR W, STE 150, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2019-08-05 | 2024-12-11 | Address | 3 CROSSWAYS PARK DR W, STE 150, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-08-03 | 2019-08-05 | Address | 3 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2017-08-03 | 2019-08-05 | Address | 3 CROSSWAYS PARK DR W, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241211004084 | 2024-12-11 | BIENNIAL STATEMENT | 2024-12-11 |
190805061797 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170803007321 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
150803008410 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
130828006214 | 2013-08-28 | BIENNIAL STATEMENT | 2013-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State