Search icon

LINKIN-APTER, LTD.

Company Details

Name: LINKIN-APTER, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2005 (20 years ago)
Date of dissolution: 14 Dec 2016
Entity Number: 3219422
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 99 JANE ST., APT 8E, NEW YORK, NY, United States, 10014
Principal Address: 99 JANE STREET / 8E, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID LINKIN DOS Process Agent 99 JANE ST., APT 8E, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
DAVID LINKIN Chief Executive Officer 99 JANE STREET / 8E, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-06-07 2015-06-03 Address 586 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2011-06-27 2013-06-07 Address 350 FIFTH AVENUE / SUITE 5402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2007-06-19 2011-06-27 Address 99 JANE ST, 8E, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-06-19 2011-06-27 Address 99 JANE ST, 8E, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2005-06-16 2011-06-27 Address 350 FIFTH AVE., STE. 5402, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161214000217 2016-12-14 CERTIFICATE OF DISSOLUTION 2016-12-14
150603006211 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130607006287 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110627002047 2011-06-27 BIENNIAL STATEMENT 2011-06-01
090619002491 2009-06-19 BIENNIAL STATEMENT 2009-06-01
070619002103 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050616000292 2005-06-16 CERTIFICATE OF INCORPORATION 2005-06-16

Date of last update: 18 Jan 2025

Sources: New York Secretary of State