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
Name | Role | Address |
---|---|---|
JEFFREY LINK | Chief Executive Officer | 7 WEST 45TH STREET, SUITE 801, NEW YORK, NY, United States, 10036 |
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 |
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) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State