Name: | T. LINK ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 2000 (25 years ago) |
Date of dissolution: | 11 May 2015 |
Entity Number: | 2533301 |
ZIP code: | 10014 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, United States, 10014 |
Principal Address: | 235 E 95TH ST, APT 26K, NEW YORK, NY, United States, 10128 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 CHARLTON ST, SUITE 1W, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
THOMAS LINK | Chief Executive Officer | 43 W 38TH ST, 3RD FL, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-18 | 2015-05-11 | Address | 43 W 38TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2002-06-13 | 2004-08-18 | Address | 132 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2002-06-13 | 2004-08-18 | Address | 100 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2002-06-13 | 2004-08-18 | Address | 100 HENRY ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
2000-07-19 | 2002-06-13 | Address | 132 THE CRESCENT, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150511000222 | 2015-05-11 | SURRENDER OF AUTHORITY | 2015-05-11 |
040818002604 | 2004-08-18 | BIENNIAL STATEMENT | 2004-07-01 |
020613002483 | 2002-06-13 | BIENNIAL STATEMENT | 2002-07-01 |
000719000804 | 2000-07-19 | APPLICATION OF AUTHORITY | 2000-07-19 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
306998048 | 0215000 | 2004-01-16 | 129 LAFAYETTE ST, NEW YORK, NY, 10013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 202392411 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260350 A09 |
Issuance Date | 2004-02-12 |
Abatement Due Date | 2004-02-20 |
Initial Penalty | 450.0 |
Contest Date | 2004-02-18 |
Final Order | 2004-05-03 |
Nr Instances | 2 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2004-02-12 |
Abatement Due Date | 2004-02-20 |
Initial Penalty | 750.0 |
Contest Date | 2004-02-18 |
Final Order | 2004-05-03 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 B03 |
Issuance Date | 2004-02-12 |
Abatement Due Date | 2004-02-20 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Contest Date | 2004-02-18 |
Final Order | 2004-05-03 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260552 C08 |
Issuance Date | 2004-02-12 |
Abatement Due Date | 2004-02-20 |
Current Penalty | 900.0 |
Initial Penalty | 1500.0 |
Contest Date | 2004-02-18 |
Final Order | 2004-05-03 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19261052 A06 |
Issuance Date | 2004-02-12 |
Abatement Due Date | 2004-02-20 |
Current Penalty | 450.0 |
Initial Penalty | 750.0 |
Contest Date | 2004-02-18 |
Final Order | 2004-05-03 |
Nr Instances | 3 |
Nr Exposed | 7 |
Gravity | 04 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State