Name: | LINXX GLOBAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4409087 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Virginia |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2901 S Lynnhaven Rd, Ste 450, Virginia Beach, VA, United States, 23452 |
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 |
---|---|---|
MARTIN STRONG | Chief Executive Officer | 2901 S LYNNHAVEN RD, STE 450, VIRGINIA BEACH, VA, United States, 23452 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-08 | 2023-05-08 | Address | 2901 S LYNNHAVEN RD, STE 450, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2023-05-08 | 2023-05-08 | Address | 2900 SABRE STREET, SUITE 300, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-05-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2023-05-08 | Address | 2900 SABRE STREET, SUITE 300, VIRGINIA BEACH, VA, 23452, USA (Type of address: Chief Executive Officer) |
2015-05-15 | 2017-05-02 | Address | 272 BENDIX RD, STE 220, VIRGINIA BEACH, VA, 23456, USA (Type of address: Chief Executive Officer) |
2015-05-15 | 2017-05-02 | Address | STE 220, VIRGINIA BEACH, VA, 23456, USA (Type of address: Principal Executive Office) |
2013-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2013-05-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230508003400 | 2023-05-08 | BIENNIAL STATEMENT | 2023-05-01 |
220509003240 | 2022-05-09 | BIENNIAL STATEMENT | 2021-05-01 |
SR-63822 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-63823 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502007696 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150515006127 | 2015-05-15 | BIENNIAL STATEMENT | 2015-05-01 |
130528000379 | 2013-05-28 | APPLICATION OF AUTHORITY | 2013-05-28 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State