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
Name | Role | Address |
---|---|---|
MAX TSAI | Chief Executive Officer | 75 S CENTRAL AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
GLOBAL LINKS EXPRESS, INC. | DOS Process Agent | 75 S. CENTRAL AVE., VALLEY STREAM, NY, United States, 11580 |
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) |
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