Search icon

MARKETLINX, INC.

Company Details

Name: MARKETLINX, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2007 (17 years ago)
Date of dissolution: 17 Jan 2012
Entity Number: 3590377
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 4 FIRST AMERICAN WAY, SANTA ANA, CA, United States, 92707

Chief Executive Officer

Name Role Address
ANAND NALLATHAMBI Chief Executive Officer 4 FIRST AMERICAN WAY, SANTA ANA, CA, United States, 92707

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-01-07 2011-11-01 Address 4 FIRST AMERICAN WAY, SANTA ANA, CA, 92707, USA (Type of address: Chief Executive Officer)
2010-01-07 2011-11-10 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-07 2010-01-07 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120117000634 2012-01-17 CERTIFICATE OF TERMINATION 2012-01-17
111110000564 2011-11-10 CERTIFICATE OF CHANGE 2011-11-10
111101002665 2011-11-01 BIENNIAL STATEMENT 2011-11-01
100107002452 2010-01-07 BIENNIAL STATEMENT 2009-11-01
071107000331 2007-11-07 APPLICATION OF AUTHORITY 2007-11-07

Date of last update: 28 Mar 2025

Sources: New York Secretary of State