Search icon

CROSS-LINK PACIFIC, INC.

Company Details

Name: CROSS-LINK PACIFIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1998 (27 years ago)
Entity Number: 2279315
ZIP code: 10022
County: Kings
Place of Formation: New York
Address: 477 MADISON AVENUE 6TH FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSS-LINK PACIFIC, INC. DOS Process Agent 477 MADISON AVENUE 6TH FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
MASAYUKI KONAI Chief Executive Officer 477 MADISON AVENUE 6TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-07-02 2024-07-02 Address 477 MADISON AVENUE 6TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-02 2024-07-02 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2021-05-11 2024-07-02 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2021-05-11 2024-07-02 Address 477 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-07-21 2021-05-11 Address 172 MADISON AVE, STE 701, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-07-21 2021-05-11 Address 172 MADISON AVE, STE 701, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1998-07-15 2000-07-21 Address 90 ATLANTIC AVENUE, #1-A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1998-07-15 2024-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240702004930 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220706001166 2022-07-06 BIENNIAL STATEMENT 2022-07-01
210729002519 2021-07-29 BIENNIAL STATEMENT 2021-07-29
210511060141 2021-05-11 BIENNIAL STATEMENT 2018-07-01
200615000072 2020-06-15 CERTIFICATE OF AMENDMENT 2020-06-15
020619002705 2002-06-19 BIENNIAL STATEMENT 2002-07-01
000721002361 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980715000607 1998-07-15 CERTIFICATE OF INCORPORATION 1998-07-15

Date of last update: 24 Feb 2025

Sources: New York Secretary of State