Search icon

EXTERNAL LINKS INC.

Company Details

Name: EXTERNAL LINKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 2015 (10 years ago)
Entity Number: 4811586
ZIP code: 14564
County: New York
Place of Formation: New York
Address: 1 east main st, suite 200, VICTOR, NY, United States, 14564
Principal Address: 845 Third Avenue, 6th Floor, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
JACOB LEE ABBOTT Agent 1 EAST MAIN ST, STE 200, VICTOR, NY, 14564

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 1 east main st, suite 200, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
JACOB L ABBOTT Chief Executive Officer 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 747 3RD AVENUE, 2ND FLOOR #104, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2025-05-05 2025-05-05 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-15 2025-05-05 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 747 3RD AVENUE, 2ND FLOOR #104, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-07-15 2024-07-15 Address 845 THIRD AVENUE, 6TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250505001356 2025-04-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-24
240715000756 2024-07-12 CERTIFICATE OF CHANGE BY ENTITY 2024-07-12
240514000441 2024-05-13 CERTIFICATE OF CHANGE BY ENTITY 2024-05-13
230918000594 2023-09-15 CERTIFICATE OF CHANGE BY ENTITY 2023-09-15
230801000246 2023-08-01 BIENNIAL STATEMENT 2023-08-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State