Search icon

ULLINK INC.

Company Details

Name: ULLINK INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2004 (21 years ago)
Entity Number: 3055322
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: 11 TIMES SQUARE,, 31ST FLOOR, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ULLINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2019 200596908 2020-07-31 ULLINK, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910811
Plan sponsor’s address 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, 100366600

Signature of

Role Plan administrator
Date 2020-07-31
Name of individual signing LESLIE ADKINS
ULLINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2018 200596908 2019-07-30 ULLINK, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910811
Plan sponsor’s address 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, 100366600

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing LESLIE ADKINS
Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing LESLIE ADKINS
ULLINK, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2017 200596908 2018-10-03 ULLINK, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910811
Plan sponsor’s address 11 TIMES SQUARE, 31ST FLOOR, NEW YORK, NY, 100366600

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing LESLIE ADKINS
Role Employer/plan sponsor
Date 2018-10-03
Name of individual signing LESLIE ADKINS
ULLINK INC 401(K) PROFIT SHARING PLAN AND TRUST 2016 200596908 2017-10-04 ULLINK, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing LESLIE ADKINS
ULLINK INC 401(K) PROFIT SHARING PLAN AND TRUST 2015 200596908 2016-10-10 ULLINK, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing LESLIE ADKINS
ULLINK INC 401(K) PROFIT SHARING PLAN AND TRUST 2014 200596908 2015-10-13 ULLINK, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing SUSANNAH SMITH
ULLINK INC 401(K) PROFIT SHARING PLAN AND TRUST 2013 200596908 2014-10-05 ULLINK, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-10-05
Name of individual signing SUSANNAH SMITH
ULLINK, INC. 401(K) P/S PLAN 2011 200596908 2012-08-03 ULLINK, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 200596908
Plan administrator’s name ULLINK, INC.
Plan administrator’s address 708 THIRD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2129910816

Signature of

Role Plan administrator
Date 2012-08-03
Name of individual signing PHILIPPE THOMAS
ULLINK, INC. 401(K) P/S PLAN 2010 200596908 2011-02-28 ULLINK, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 200596908
Plan administrator’s name ULLINK, INC.
Plan administrator’s address 708 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2129910816

Signature of

Role Plan administrator
Date 2011-02-28
Name of individual signing PHILIPPE THOMAS
ULLINK, INC. 401(K) P/S PLAN 2009 200596908 2010-06-23 ULLINK, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541512
Sponsor’s telephone number 2129910816
Plan sponsor’s address 708 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 200596908
Plan administrator’s name ULLINK, INC.
Plan administrator’s address 708 THIRD AVENUE, 17TH FLOOR, NEW YORK, NY, 10017
Administrator’s telephone number 2129910816

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing PHILIPPE THOMAS

Chief Executive Officer

Name Role Address
ROBERT MACKAY Chief Executive Officer 11 TIMES SQUARE,, 31ST FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 TIMES SQUARE,, 31ST FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2018-12-18 2019-11-26 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2013-09-09 2019-12-27 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE STE 805A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2013-09-09 2018-12-18 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2012-04-13 2013-09-09 Address 708 3RD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2012-04-13 2013-09-09 Address 708 3RD AVENUE, 7TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2011-07-19 2012-04-13 Address 708 3RD AVENUE 17TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2006-05-31 2019-11-26 Address 132 WOOD RUFF AVE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2006-05-31 2019-11-26 Address 575 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2006-05-31 2011-07-19 Address 575 LEXINGTON AVE, 4TH FLR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-05-19 2006-05-31 Address 32 N. MOORE STREET, 7TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191227000815 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
191126002007 2019-11-26 BIENNIAL STATEMENT 2018-05-01
181218000296 2018-12-18 CERTIFICATE OF CHANGE (BY AGENT) 2018-12-18
130909000901 2013-09-09 CERTIFICATE OF CHANGE 2013-09-09
120413000836 2012-04-13 CERTIFICATE OF CHANGE 2012-04-13
110719000498 2011-07-19 CERTIFICATE OF CHANGE 2011-07-19
060531002790 2006-05-31 BIENNIAL STATEMENT 2006-05-01
040519000295 2004-05-19 APPLICATION OF AUTHORITY 2004-05-19

Date of last update: 05 Feb 2025

Sources: New York Secretary of State