Name: | NEWSLINK OF JFK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 03 Aug 2021 |
Branch of: | NEWSLINK OF JFK, LLC, Florida (Company Number L07000005445) |
Entity Number: | 3467486 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Florida |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 718-995-8501
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1299474-DCA | Inactive | Business | 2008-09-17 | 2020-12-31 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2022-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-04-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2007-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-01-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220408000350 | 2021-08-03 | CERTIFICATE OF TERMINATION | 2021-08-03 |
SR-45970 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-45969 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170106006156 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
150203006775 | 2015-02-03 | BIENNIAL STATEMENT | 2015-01-01 |
110207002510 | 2011-02-07 | BIENNIAL STATEMENT | 2011-01-01 |
090113002305 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
070420000008 | 2007-04-20 | CERTIFICATE OF PUBLICATION | 2007-04-20 |
070125000485 | 2007-01-25 | APPLICATION OF AUTHORITY | 2007-01-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-21 | No data | JFK TERMINAL 8, Queens, JAMAICA, NY, 11430 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-06-23 | No data | JFK AIRPORT, Queens, NY, 11430 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2941232 | RENEWAL | INVOICED | 2018-12-10 | 200 | Tobacco Retail Dealer Renewal Fee |
2506271 | RENEWAL | INVOICED | 2016-12-07 | 110 | Cigarette Retail Dealer Renewal Fee |
1976848 | RENEWAL | INVOICED | 2015-02-06 | 110 | Cigarette Retail Dealer Renewal Fee |
205790 | OL VIO | INVOICED | 2013-09-03 | 250 | OL - Other Violation |
944187 | RENEWAL | INVOICED | 2012-10-22 | 110 | CRD Renewal Fee |
165952 | SS VIO | INVOICED | 2011-09-21 | 50 | SS - State Surcharge (Tobacco) |
165950 | TP VIO | INVOICED | 2011-09-21 | 750 | TP - Tobacco Fine Violation |
165951 | TS VIO | INVOICED | 2011-09-21 | 500 | TS - State Fines (Tobacco) |
944188 | RENEWAL | INVOICED | 2010-12-28 | 110 | CRD Renewal Fee |
944189 | RENEWAL | INVOICED | 2009-02-26 | 110 | CRD Renewal Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State