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