Name: | TOP AMERICAN LINK INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2013 (12 years ago) |
Entity Number: | 4395955 |
ZIP code: | 11020 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOP AMERICAN LINK INC | DOS Process Agent | 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020 |
Name | Role | Address |
---|---|---|
XI LIN | Chief Executive Officer | 351 LAKEVILLE RD, GREAT NECK, NY, United States, 11020 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-12 | 2025-05-12 | Address | 351 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-05-12 | 2025-05-12 | Address | 700-19 PATCHOGUE YAPHANK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 351 LAKEVILLE RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
2023-06-08 | 2023-06-08 | Address | 17 HADDON ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250512003987 | 2025-05-12 | BIENNIAL STATEMENT | 2025-05-12 |
230608004675 | 2023-06-08 | BIENNIAL STATEMENT | 2023-04-01 |
210629001299 | 2021-06-29 | BIENNIAL STATEMENT | 2021-06-29 |
191127002031 | 2019-11-27 | AMENDMENT TO BIENNIAL STATEMENT | 2019-04-01 |
191118000542 | 2019-11-18 | CERTIFICATE OF CHANGE | 2019-11-18 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State