Name: | LINKBYNET LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Aug 2014 (10 years ago) |
Date of dissolution: | 24 Nov 2020 |
Entity Number: | 4625675 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-08-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201124000298 | 2020-11-24 | CERTIFICATE OF TERMINATION | 2020-11-24 |
201028060282 | 2020-10-28 | BIENNIAL STATEMENT | 2020-08-01 |
SR-68530 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-68531 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180904008877 | 2018-09-04 | BIENNIAL STATEMENT | 2018-08-01 |
170725006025 | 2017-07-25 | BIENNIAL STATEMENT | 2016-08-01 |
140822000159 | 2014-08-22 | APPLICATION OF AUTHORITY | 2014-08-22 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State