ULLINK INC.

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 |
Name | Role | Address |
---|---|---|
ROBERT MACKAY | Chief Executive Officer | 11 TIMES SQUARE,, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 TIMES SQUARE,, 31ST FLOOR, NEW YORK, NY, United States, 10036 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State