Search icon

TIME LINK INTERNATIONAL CORPORATION

Headquarter

Company Details

Name: TIME LINK INTERNATIONAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1996 (29 years ago)
Entity Number: 1996228
ZIP code: 10528
County: Westchester
Place of Formation: New York
Principal Address: 900 Chelmsford Street, Lowell, MA, United States, 01851
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
CHRIS TODD Chief Executive Officer 900 CHELMSFORD STREET, SUITE 201, LOWELL, MA, United States, 01851

Links between entities

Type:
Headquarter of
Company Number:
000-309-582
State:
Alabama
Type:
Headquarter of
Company Number:
87ee1f44-a2f0-e311-ac2f-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0786837
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0878608
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F06000000113
State:
FLORIDA
Type:
Headquarter of
Company Number:
0710593
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69439802
State:
ILLINOIS

History

Start date End date Type Value
2024-11-19 2024-11-19 Address 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)
2024-11-19 2024-11-19 Address 900 CHELMSFORD STREET, SUITE 201, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 900 CHELMSFORD STREET, SUITE 201, LOWELL, MA, 01851, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 5000, Par value: 0.001
2024-02-01 2024-02-01 Address 2975 WESTCHESTER AVENUE, SUITE 201, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250328000247 2025-03-27 CERTIFICATE OF MERGER 2025-03-31
241119002221 2024-11-18 CERTIFICATE OF CHANGE BY ENTITY 2024-11-18
240201040212 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220204002721 2022-02-04 BIENNIAL STATEMENT 2022-02-04
200203061739 2020-02-03 BIENNIAL STATEMENT 2020-02-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State