Search icon

KLINK, INC.

Company Details

Name: KLINK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1996 (29 years ago)
Date of dissolution: 06 Sep 2016
Entity Number: 2059578
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 227 NORMAN ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELLEY KLEIN Chief Executive Officer 227 NORMAN ROAD, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 227 NORMAN ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
1998-08-10 2006-08-04 Address 227 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
1998-08-10 2006-08-04 Address 227 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
1998-08-10 2006-08-04 Address 227 NORMAN RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
1996-08-22 1998-08-10 Address 227 NORMAN ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160906000096 2016-09-06 CERTIFICATE OF DISSOLUTION 2016-09-06
140820006183 2014-08-20 BIENNIAL STATEMENT 2014-08-01
120816002172 2012-08-16 BIENNIAL STATEMENT 2012-08-01
100819002707 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080805002923 2008-08-05 BIENNIAL STATEMENT 2008-08-01

Trademarks Section

Serial Number:
75308349
Mark:
ALIVE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-06-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ALIVE

Goods And Services

For:
publication, namely, a magazine covering news and information about programs and services for the disabled
First Use:
1997-01-30
International Classes:
016 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 14 Mar 2025

Sources: New York Secretary of State