Search icon

LITELINX INC.

Company Details

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

Agent

Name Role Address
MADINA ZABRAN Agent 5 CLUBHOUSE RD, BINGHAMTON, NY, 13903

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS INC. DOS Process Agent 7014 13th Avenue Suite 202, Brooklyn, NY, United States, 11228

Chief Executive Officer

Name Role Address
MADINA ZABRAN Chief Executive Officer 5 CLUBHOUSE RD., BINGHAMTON, NY, United States, 13903

History

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)

Filings

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