Name: | LITELINX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Aug 2015 (9 years ago) |
Date of dissolution: | 20 Nov 2024 |
Entity Number: | 4802434 |
ZIP code: | 11228 |
County: | Broome |
Place of Formation: | New York |
Address: | 7014 13th Avenue Suite 202, Brooklyn, NY, United States, 11228 |
Principal Address: | 5 Clubhouse Rd., BINGHAMTON, NY, United States, 13903 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MADINA ZABRAN | Agent | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS INC. | DOS Process Agent | 7014 13th Avenue Suite 202, Brooklyn, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
MADINA ZABRAN | Chief Executive Officer | 5 CLUBHOUSE RD., BINGHAMTON, NY, United States, 13903 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 5 CLUBHOUSE RD., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2024-12-09 | 2024-12-09 | Address | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2024-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-04 | 2023-09-04 | Address | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2024-12-09 | Address | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2024-12-09 | Address | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903, USA (Type of address: Registered Agent) |
2023-09-04 | 2024-12-09 | Address | 7014 13th Avenue Suite 202, Brooklyn, NY, 11228, USA (Type of address: Service of Process) |
2023-09-04 | 2024-12-09 | Address | 5 CLUBHOUSE RD., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2023-09-04 | 2023-09-04 | Address | 5 CLUBHOUSE RD., BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
2017-08-23 | 2023-09-04 | Address | 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003571 | 2024-11-20 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-20 |
230904000284 | 2023-09-04 | BIENNIAL STATEMENT | 2023-08-01 |
170823006008 | 2017-08-23 | BIENNIAL STATEMENT | 2017-08-01 |
150810010251 | 2015-08-10 | CERTIFICATE OF INCORPORATION | 2015-08-10 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State