FLINK-NY, LLC

Name: | FLINK-NY, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 May 2014 (11 years ago) |
Date of dissolution: | 29 Oct 2018 |
Entity Number: | 4572027 |
ZIP code: | 94103 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1455 MARKET STREET FLOOR 4, SAN FRANCISCO, CA, United States, 94103 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 1455 MARKET STREET FLOOR 4, SAN FRANCISCO, CA, United States, 94103 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2018-05-01 | 2018-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-04-04 | 2018-10-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-09-18 | 2016-04-04 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181029000800 | 2018-10-29 | SURRENDER OF AUTHORITY | 2018-10-29 |
180501007032 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160505006227 | 2016-05-05 | BIENNIAL STATEMENT | 2016-05-01 |
160404000039 | 2016-04-04 | CERTIFICATE OF CHANGE | 2016-04-04 |
150918000522 | 2015-09-18 | CERTIFICATE OF CHANGE | 2015-09-18 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State