Name: | TERMINAL LINK NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Jul 2011 (14 years ago) |
Entity Number: | 4116927 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2011-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2011-07-12 | 2011-12-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190719060130 | 2019-07-19 | BIENNIAL STATEMENT | 2019-07-01 |
SR-57940 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-57941 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
170731006278 | 2017-07-31 | BIENNIAL STATEMENT | 2017-07-01 |
130722006136 | 2013-07-22 | BIENNIAL STATEMENT | 2013-07-01 |
111230000554 | 2011-12-30 | CERTIFICATE OF CHANGE | 2011-12-30 |
110926000578 | 2011-09-26 | CERTIFICATE OF PUBLICATION | 2011-09-26 |
110712000108 | 2011-07-12 | APPLICATION OF AUTHORITY | 2011-07-12 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State