Search icon

DEEP LINK INC.

Company Details

Name: DEEP LINK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Apr 2006 (19 years ago)
Date of dissolution: 27 Dec 2024
Entity Number: 3344280
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CBIZ MARKS PANETH DOS Process Agent 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ERIK BERGMANN Chief Executive Officer CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-12-30 2024-12-30 Address CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-12-30 2024-12-30 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-04-10 Address CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-12-30 Address 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2024-04-10 2024-12-30 Address CBIZ MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-04-10 2024-12-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-10 2024-12-30 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-04-10 Address C/O MARKS PANETH, 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2018-04-26 2024-04-10 Address 685 THIRD AVE - 4TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230017787 2024-12-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-27
240410003931 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220404001069 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200414060396 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180426006157 2018-04-26 BIENNIAL STATEMENT 2018-04-01
160427006048 2016-04-27 BIENNIAL STATEMENT 2016-04-01
140612002322 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120518002426 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100416003554 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080407002362 2008-04-07 BIENNIAL STATEMENT 2008-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State