Name: | RHYTHMS LINKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1998 (27 years ago) |
Date of dissolution: | 29 Jul 2009 |
Entity Number: | 2241160 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 6933 S REVERE PKWY, ENGLEWOOD, CO, United States, 80112 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
CATHERINE M HAPKA | Chief Executive Officer | 6933 S REVERE PKWY, ENGLEWOOD, CO, United States, 80112 |
Start date | End date | Type | Value |
---|---|---|---|
1998-03-20 | 1998-03-20 | Name | ACI CORP. |
1998-03-20 | 1999-07-19 | Name | ACI CORP. |
1998-03-20 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-03-20 | 1999-10-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1774466 | 2009-07-29 | ANNULMENT OF AUTHORITY | 2009-07-29 |
000404002614 | 2000-04-04 | BIENNIAL STATEMENT | 2000-03-01 |
991001000105 | 1999-10-01 | CERTIFICATE OF CHANGE | 1999-10-01 |
990719000250 | 1999-07-19 | CERTIFICATE OF AMENDMENT | 1999-07-19 |
980320000641 | 1998-03-20 | APPLICATION OF AUTHORITY | 1998-03-20 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State