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
Name | Role | Address |
---|---|---|
CSC | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MARION MCDOUGALL | Chief Executive Officer | 101 WEST LOUIS HENNA BLVD, SUITE 450, AUSTIN, TX, United States, 78728 |
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 |
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) |
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 |
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