Name: | TIPLINKS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Oct 2012 (12 years ago) |
Entity Number: | 4308526 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 21200 NE 38th Avenue Unit 2601, Aventura, FL, United States, 33180 |
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 |
Name | Role | Address |
---|---|---|
ANDRES BLANK | Chief Executive Officer | 228 PARK AVE S PMB 674884, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-10 | 2024-10-10 | Address | 228 PARK AVE S PMB 674884, NEW YORK, NY, 10003, 1502, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2024-10-10 | 2024-10-10 | Address | 287 PARK AVENUE SOUTH, SUITE 518, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2021-02-12 | 2024-10-10 | Address | 335 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-10-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-10-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241010000576 | 2024-10-10 | BIENNIAL STATEMENT | 2024-10-10 |
221019002953 | 2022-10-19 | BIENNIAL STATEMENT | 2022-10-01 |
210212060188 | 2021-02-12 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61833 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61834 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
121016000209 | 2012-10-16 | APPLICATION OF AUTHORITY | 2012-10-16 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State