Search icon

TIPLINKS INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ANDRES BLANK Chief Executive Officer 228 PARK AVE S PMB 674884, NEW YORK, NY, United States, 10003

History

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)

Filings

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