Name: | TECHLINK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 2007 (18 years ago) |
Entity Number: | 3549831 |
ZIP code: | 12260 |
County: | New York |
Place of Formation: | California |
Principal Address: | 101 Avenue of the Americas, FL 9, NEW YORK, NY, United States, 10013 |
Address: | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENT SOLUTIONS INC. | DOS Process Agent | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260 |
Name | Role | Address |
---|---|---|
JANE KIM | Chief Executive Officer | 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-06 | 2024-11-06 | Address | ONE POST STREET,, SUITE 300, SAN FRANCISCO, CA, 94104, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2024-11-06 | 2024-11-06 | Address | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 411 LAFAYETTE STREET, 6TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2023-07-25 | 2023-07-25 | Address | 101 AVENUE OF THE AMERICAS, FL 9, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241106000801 | 2024-10-22 | CERTIFICATE OF CHANGE BY AGENT | 2024-10-22 |
230725000140 | 2023-07-25 | BIENNIAL STATEMENT | 2023-07-01 |
210709002771 | 2021-07-09 | BIENNIAL STATEMENT | 2021-07-09 |
190807002000 | 2019-08-07 | BIENNIAL STATEMENT | 2019-07-01 |
171127000379 | 2017-11-27 | CERTIFICATE OF CHANGE | 2017-11-27 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State