Name: | AMERLINK, LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3450257 |
County: | Albany |
Place of Formation: | North Carolina |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-20 | 2009-06-02 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-03-20 | 2009-07-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-12-15 | 2007-03-20 | Address | ATTN: JOHN BARTH, PO BOX 669, BATTLEBORO, NC, 27809, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2050542 | 2011-07-27 | ANNULMENT OF AUTHORITY | 2011-07-27 |
090731000074 | 2009-07-31 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2009-07-31 |
090602001013 | 2009-06-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2009-07-02 |
070320000726 | 2007-03-20 | CERTIFICATE OF CHANGE | 2007-03-20 |
061215000840 | 2006-12-15 | APPLICATION OF AUTHORITY | 2006-12-15 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State