Search icon

GLOBAL LINKS EXPRESS, INC.

Company Details

Name: GLOBAL LINKS EXPRESS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 1999 (25 years ago)
Entity Number: 2420917
ZIP code: 11580
County: Queens
Place of Formation: New York
Principal Address: 75 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580
Address: 75 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX TSAI Chief Executive Officer 75 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
GLOBAL LINKS EXPRESS, INC. DOS Process Agent 75 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 75 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2015-09-01 2023-09-01 Address 75 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
2015-04-02 2023-09-01 Address 75 S CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)
2011-09-16 2015-04-02 Address 22 7TH ST, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-04-29 2015-04-02 Address 167-10 S CONDUIT AVE, 202, JAMAICA, NY, 11434, USA (Type of address: Principal Executive Office)
2008-04-29 2011-09-16 Address 9 SANFORD CT, VALLEY STREAM, NY, 11581, USA (Type of address: Chief Executive Officer)
2008-04-29 2015-09-01 Address 167-10 S CONDUIT AVE, 202, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
1999-09-21 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-09-21 2008-04-29 Address BLDG. 80 JFK AIRPORT RM. 2A, JAMAICA, NY, 11430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901000584 2023-09-01 BIENNIAL STATEMENT 2023-09-01
211215002212 2021-12-15 BIENNIAL STATEMENT 2021-12-15
190903060406 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006258 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901006187 2015-09-01 BIENNIAL STATEMENT 2015-09-01
150402002026 2015-04-02 AMENDMENT TO BIENNIAL STATEMENT 2013-09-01
130906006075 2013-09-06 BIENNIAL STATEMENT 2013-09-01
110916003343 2011-09-16 BIENNIAL STATEMENT 2011-09-01
080429002025 2008-04-29 BIENNIAL STATEMENT 2007-09-01
990921000641 1999-09-21 CERTIFICATE OF INCORPORATION 1999-09-21

Date of last update: 13 Mar 2025

Sources: New York Secretary of State