Search icon

A. LINK INC.

Company Details

Name: A. LINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2004 (21 years ago)
Entity Number: 3015498
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 200 WEST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036
Principal Address: 7 WEST 45TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY LINK Chief Executive Officer 7 WEST 45TH STREET, SUITE 801, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O KLESTADT WINTERS JURELLER SOUTHARD & STEVENS, LLP DOS Process Agent 200 WEST 41ST STREET, 17TH FLOOR, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
200763384
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2014-10-02 2015-12-11 Address ATTN: IAN R. WINTERS ESQ, 570 SEVENTH AVENUE, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-06-04 2014-10-02 Address 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-10-02 Address 1156 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2006-03-16 2010-06-04 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-03-16 2010-06-04 Address 444 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160203006314 2016-02-03 BIENNIAL STATEMENT 2016-02-01
151215000422 2015-12-15 CERTIFICATE OF MERGER 2015-12-15
151211000608 2015-12-11 CERTIFICATE OF CHANGE 2015-12-11
141002006755 2014-10-02 BIENNIAL STATEMENT 2014-02-01
100604002830 2010-06-04 BIENNIAL STATEMENT 2010-02-01

Court Cases

Court Case Summary

Filing Date:
2006-06-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Patent

Parties

Party Name:
A. LINK INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State