Name: | 20910 MERCHANT-LINK, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 03 Jun 2016 (9 years ago) |
Entity Number: | 4957627 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | MERCHANT-LINK, LLC |
Fictitious Name: | 20910 MERCHANT-LINK, LLC |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-10 | 2024-06-02 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-02-10 | 2024-06-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2022-02-10 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-06-01 | 2022-02-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-06-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2016-06-03 | 2018-06-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240602000474 | 2024-06-02 | BIENNIAL STATEMENT | 2024-06-02 |
220623001061 | 2022-06-23 | BIENNIAL STATEMENT | 2022-06-01 |
220210001597 | 2022-02-09 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-09 |
200629060226 | 2020-06-29 | BIENNIAL STATEMENT | 2020-06-01 |
SR-75582 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180601007519 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160826000536 | 2016-08-26 | CERTIFICATE OF PUBLICATION | 2016-08-26 |
160603000604 | 2016-06-03 | APPLICATION OF AUTHORITY | 2016-06-03 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State