Name: | INTELLILINK SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2000 (25 years ago) |
Entity Number: | 2570913 |
ZIP code: | 10022 |
County: | Queens |
Place of Formation: | Delaware |
Principal Address: | 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Address: | 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
INTELLILINK SOLUTIONS, INC. | DOS Process Agent | 575 MADISON AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
PATRICK BOYLAN | Chief Executive Officer | 575 MADISON AVE 10TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-10 | 2025-02-10 | Address | 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-11-03 | 2025-02-10 | Address | 575 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-31 | 2020-11-03 | Address | 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2006-10-31 | 2025-02-10 | Address | 575 MADISON AVE 10TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2002-12-13 | 2006-10-31 | Address | 33-55 28TH ST SUITE 2, ASTORIA, NY, 11106, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250210004635 | 2025-02-10 | BIENNIAL STATEMENT | 2025-02-10 |
201103061983 | 2020-11-03 | BIENNIAL STATEMENT | 2020-11-01 |
161223006007 | 2016-12-23 | BIENNIAL STATEMENT | 2016-11-01 |
121213006440 | 2012-12-13 | BIENNIAL STATEMENT | 2012-11-01 |
101130002543 | 2010-11-30 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State