Search icon

LINK SHAREHOLDER SERVICES, LLC

Company Details

Name: LINK SHAREHOLDER SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Jul 2010 (15 years ago)
Entity Number: 3969002
ZIP code: 12207
County: Kings
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

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

History

Start date End date Type Value
2023-12-26 2024-07-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-12-26 2024-07-29 Address 48 Wall Street, 22nd Floor, New York, NY, 10005, USA (Type of address: Service of Process)
2019-06-06 2023-12-26 Address 48 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-04 2019-06-06 Address 48 WALL STREET, 22ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-09-27 2019-06-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-09-27 2023-12-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-10-13 2016-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-10-13 2016-09-27 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-02-22 2013-12-04 Name AST PERSONAL WEALTH SOLUTIONS, LLC
2013-02-22 2015-10-13 Address 6201 15TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240729000718 2024-07-29 BIENNIAL STATEMENT 2024-07-29
231226002257 2023-12-26 CERTIFICATE OF MERGER 2023-12-31
220719001430 2022-07-19 BIENNIAL STATEMENT 2022-07-01
211207000525 2021-12-07 BIENNIAL STATEMENT 2021-12-07
190606000521 2019-06-06 CERTIFICATE OF MERGER 2019-06-06
190604000470 2019-06-04 CERTIFICATE OF MERGER 2019-06-04
180702007158 2018-07-02 BIENNIAL STATEMENT 2018-07-01
161212006174 2016-12-12 BIENNIAL STATEMENT 2016-07-01
160927000791 2016-09-27 CERTIFICATE OF CHANGE 2016-09-27
151013000287 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13

Date of last update: 03 Feb 2025

Sources: New York Secretary of State