Name: | CAPITAL LINK MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 21 Nov 2016 (9 years ago) |
Entity Number: | 5041136 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
LIPPES MATHIAS WEXLER FRIEDMAN LLP | DOS Process Agent | 50 FOUNTAIN PLAZA, SUITE 1700, BUFFALO, NY, United States, 14202 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-04 | 2020-11-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-04-01 | 2020-06-04 | Address | 100 CORPORATE PARKWAY, SUITE 106, AMHERST, NY, 14226, USA (Type of address: Service of Process) |
2018-03-28 | 2019-04-01 | Address | 50 FOUNTAIN PLAZA SUITE 1700, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
2016-11-21 | 2020-11-18 | Address | 455 COMMERCE DR SUITE 7, AMHERST, NY, 14228, USA (Type of address: Registered Agent) |
2016-11-21 | 2018-03-28 | Address | 455 COMMERCE DR SUITE 7, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201118000175 | 2020-11-18 | CERTIFICATE OF CHANGE | 2020-11-18 |
201102060184 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
200604000064 | 2020-06-04 | CERTIFICATE OF CHANGE | 2020-06-04 |
190401060726 | 2019-04-01 | BIENNIAL STATEMENT | 2018-11-01 |
180328000510 | 2018-03-28 | CERTIFICATE OF CHANGE | 2018-03-28 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State