Name: | COUNTRY LINK INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 2002 (22 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 2804337 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Address: | 122 WEST 27TH STREET, SUITE 10, NEW YORK, NY, United States, 10001 |
Principal Address: | 122 WEST 27TH ST, STE 10, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MOSAMMAD F. RAHMAN | Chief Executive Officer | 122 WEST 27TH ST, STE 10, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MOSAMMAD F RAHMAN | DOS Process Agent | 122 WEST 27TH STREET, SUITE 10, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-08 | 2008-04-10 | Address | JOSEPH GOMES, 1375 BROADWAY 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2008-04-08 | 2008-04-21 | Address | 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2008-04-08 | 2008-04-21 | Address | 1375 BROADWAY, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2008-04-04 | 2008-04-08 | Address | JSOEPH GOMES, 1375 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2005-03-25 | 2008-04-08 | Address | 90-60 179 PLACE #C-7, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2005-03-25 | 2008-04-08 | Address | 90-60 179 PLACE #C-7, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2005-03-25 | 2008-04-04 | Address | BALJIT SINCH MULTANI, 90-60 179 PLACE #C-7, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2002-08-23 | 2005-03-25 | Address | KULWANT SINGH MULTANI, 90-60 179 PLACE, #C-7, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1849728 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
080421002519 | 2008-04-21 | AMENDMENT TO BIENNIAL STATEMENT | 2008-08-01 |
080410000367 | 2008-04-10 | CERTIFICATE OF CHANGE | 2008-04-10 |
080408002790 | 2008-04-08 | BIENNIAL STATEMENT | 2006-08-01 |
080404000929 | 2008-04-04 | CERTIFICATE OF AMENDMENT | 2008-04-04 |
050325002366 | 2005-03-25 | BIENNIAL STATEMENT | 2004-08-01 |
020823000471 | 2002-08-23 | CERTIFICATE OF INCORPORATION | 2002-08-23 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State