Search icon

LINC SERVICES, LLC

Company Details

Name: LINC SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2004 (21 years ago)
Entity Number: 3010317
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
LINC SERVICES, LLC DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2019-01-28 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-02-01 2024-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-08-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-23 2018-02-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-02-09 2011-08-23 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201041514 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220201001231 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200205060014 2020-02-05 BIENNIAL STATEMENT 2020-02-01
SR-38642 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180201007498 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160201007169 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140203006060 2014-02-03 BIENNIAL STATEMENT 2014-02-01
110823000742 2011-08-23 CERTIFICATE OF CHANGE 2011-08-23
100225002590 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080212002738 2008-02-12 BIENNIAL STATEMENT 2008-02-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State