Search icon

LINXX GLOBAL SOLUTIONS, INC.

Company Details

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

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
MARTIN STRONG Chief Executive Officer 2901 S LYNNHAVEN RD, STE 450, VIRGINIA BEACH, VA, United States, 23452

History

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)

Filings

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