Name: | LINKWARE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1996 (29 years ago) |
Entity Number: | 2023585 |
ZIP code: | 06877 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 Old Sib Rd, Ridgefield, CT, United States, 06877 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSHIHIRO TAMAOKA | DOS Process Agent | 240 Old Sib Rd, Ridgefield, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
YOSHIHIRO TAMAOKA | Chief Executive Officer | 56 JUNE RD, PO BOX 548, NORTH SALEM, NY, United States, 10560 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-07 | 2025-02-07 | Address | 56 JUNE RD, PO BOX 548, NORTH SALEM, NY, 10560, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | 103 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, 2639, USA (Type of address: Chief Executive Officer) |
1998-04-22 | 2025-02-07 | Address | 103 ELMORE AVE, CROTON-ON-HUDSON, NY, 10520, 2639, USA (Type of address: Chief Executive Officer) |
1996-04-25 | 2025-02-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1996-04-25 | 2025-02-07 | Address | 103 ELMORE AVENUE, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250207004246 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
020508002011 | 2002-05-08 | BIENNIAL STATEMENT | 2002-04-01 |
000410002532 | 2000-04-10 | BIENNIAL STATEMENT | 2000-04-01 |
980422002671 | 1998-04-22 | BIENNIAL STATEMENT | 1998-04-01 |
960425000428 | 1996-04-25 | CERTIFICATE OF INCORPORATION | 1996-04-25 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State