Search icon

COUNTRY LINK INC.

Company Details

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

Chief Executive Officer

Name Role Address
MOSAMMAD F. RAHMAN Chief Executive Officer 122 WEST 27TH ST, STE 10, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MOSAMMAD F RAHMAN DOS Process Agent 122 WEST 27TH STREET, SUITE 10, NEW YORK, NY, United States, 10001

History

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)

Filings

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