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
Name | Role | Address |
---|---|---|
DAVID LINKIN | DOS Process Agent | 99 JANE ST., APT 8E, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
DAVID LINKIN | Chief Executive Officer | 99 JANE STREET / 8E, NEW YORK, NY, United States, 10014 |
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) |
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