Search icon

MATH LINK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MATH LINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Aug 1996 (29 years ago)
Date of dissolution: 14 Mar 2013
Entity Number: 2058050
ZIP code: 11937
County: New York
Place of Formation: New York
Address: 11 OWL'S NEST LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
TERRY GILBRETH Agent 130 EAST END AVENUE, APT. 7B, NEW YORK, NY, 10028

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 OWL'S NEST LANE, EAST HAMPTON, NY, United States, 11937

Chief Executive Officer

Name Role Address
BIRGITTA K CORNEILLE Chief Executive Officer TERRY GILBRETH, 11 OWL'S NEST LANE, EAST HAMPTON, NY, United States, 11937

Form 5500 Series

Employer Identification Number (EIN):
133911993
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-07-28 2002-09-05 Address TERRY GILBRETH, 130 EAST END AVE 7B, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2000-07-28 2002-09-05 Address 130 EAST END AVE, #7B, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1998-09-11 2000-07-28 Address BIRGITTA K CORNEILLE, 130 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1998-09-11 2000-07-28 Address BIRGITTA K CORNEILLE, 130 EAST END AVE, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-08-16 2002-09-05 Address 130 EAST END AVENUE, APT. 7B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130314000875 2013-03-14 CERTIFICATE OF DISSOLUTION 2013-03-14
120830006171 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100818002434 2010-08-18 BIENNIAL STATEMENT 2010-08-01
080814002966 2008-08-14 BIENNIAL STATEMENT 2008-08-01
060814002180 2006-08-14 BIENNIAL STATEMENT 2006-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State