Search icon

COMPU-LINK CORPORATION

Company Details

Name: COMPU-LINK CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2009 (15 years ago)
Entity Number: 3847359
ZIP code: 12207
County: Albany
Place of Formation: Michigan
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 3900 CAPITAL CITY BLVD, LANSING, MI, United States, 48906

Contact Details

Phone +1 517-323-4134

DOS Process Agent

Name Role Address
CSC DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MARION MCDOUGALL Chief Executive Officer 101 WEST LOUIS HENNA BLVD, SUITE 450, AUSTIN, TX, United States, 78728

Licenses

Number Status Type Date End date
2001047-DCA Active Business 2013-11-25 2025-01-31
1391835-DCA Inactive Business 2011-05-13 2015-01-31

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 101 WEST LOUIS HENNA BLVD, SUITE 450, AUSTIN, TX, 78728, USA (Type of address: Chief Executive Officer)
2019-08-05 2023-08-01 Address 3900 CAPITAL CITY BLVD, LANSING, MI, 48906, USA (Type of address: Chief Executive Officer)
2015-08-05 2019-08-05 Address 3900 CAPITAL CITY BLVD, LANSING, MI, 48906, USA (Type of address: Chief Executive Officer)
2013-08-12 2015-08-05 Address 3900 CAPITAL CITY BLVD, LANSING, MI, 48906, USA (Type of address: Chief Executive Officer)
2009-08-20 2023-08-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008931 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210804000694 2021-08-04 BIENNIAL STATEMENT 2021-08-04
190805060280 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170816006107 2017-08-16 BIENNIAL STATEMENT 2017-08-01
150805006115 2015-08-05 BIENNIAL STATEMENT 2015-08-01
130812006438 2013-08-12 BIENNIAL STATEMENT 2013-08-01
090820000443 2009-08-20 APPLICATION OF AUTHORITY 2009-08-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3585107 RENEWAL INVOICED 2023-01-20 150 Debt Collection Agency Renewal Fee
3289512 RENEWAL INVOICED 2021-01-29 150 Debt Collection Agency Renewal Fee
2931058 RENEWAL INVOICED 2018-11-19 150 Debt Collection Agency Renewal Fee
2514255 RENEWAL INVOICED 2016-12-15 150 Debt Collection Agency Renewal Fee
1926496 RENEWAL INVOICED 2014-12-30 150 Debt Collection Agency Renewal Fee
1516771 LICENSE INVOICED 2013-11-25 113 Debt Collection License Fee
1222898 CNV_TFEE INVOICED 2013-01-03 3.740000009536743 WT and WH - Transaction Fee
1222897 RENEWAL INVOICED 2013-01-03 150 Debt Collection Agency Renewal Fee
1072087 LICENSE INVOICED 2011-05-13 150 Debt Collection License Fee

Date of last update: 03 Feb 2025

Sources: New York Secretary of State