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
Name | Role | Address |
---|---|---|
C/O UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
CHRIS TODD | Chief Executive Officer | 900 CHELMSFORD STREET, SUITE 201, LOWELL, MA, United States, 01851 |
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) |
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