Search icon

BORDERLINX INC.

Company Details

Name: BORDERLINX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2007 (18 years ago)
Entity Number: 3477068
ZIP code: 12210
County: New York
Place of Formation: New York
Principal Address: 420 LEXINGTON AVENUE, SUITE 300, NEW YORK, NY, United States, 10170
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEROME MERCIER Chief Executive Officer 32 AVENUE LOUISE, BRUSSELS, Belgium

DOS Process Agent

Name Role Address
C/O INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE., STE. 805-A, ALBANY, NY, 12210

Form 5500 Series

Employer Identification Number (EIN):
208478663
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-04 2017-11-13 Address 420 LEXINGTON AVE SUITE 300, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2013-04-08 2015-02-04 Address 420 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2013-03-25 2013-04-08 Address 32 AVENUE LOUISE, BRUSSELS, 1050, BEL (Type of address: Chief Executive Officer)
2013-03-25 2013-04-08 Address 420 LEXINGTON AVENUE, SUITE 401, NEW YORK, NY, 10170, USA (Type of address: Principal Executive Office)
2013-03-21 2017-11-13 Address 420 LEXINGTON AVE SUITE 401, NEW YORK, NY, 10170, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
171113000139 2017-11-13 CERTIFICATE OF CHANGE 2017-11-13
170201007329 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150204006567 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130408002081 2013-04-08 AMENDMENT TO BIENNIAL STATEMENT 2013-02-01
130325006369 2013-03-25 BIENNIAL STATEMENT 2013-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State