Search icon

LINKFLUENCE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LINKFLUENCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Jan 2019 (7 years ago)
Date of dissolution: 01 Apr 2023
Entity Number: 5477615
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016
Principal Address: C/O AXELIA PARTNERS, 185 ALEWIFE BROOK PARKWAY,#210, CAMBRIDGE, MA, United States, 02138

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE NILSON LAW GROUP, PLLC DOS Process Agent 10 EAST 40TH STREET, SUITE 3310, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUILLAUME DECUGIS Chief Executive Officer C/O AXELIA PARTNERS, 185 ALEWIFE BROOK PARKWAY,#210, CAMBRIDGE, MA, United States, 02138

Links between entities

Type:
Headquarter of
Company Number:
0d42297d-12f6-eb11-91b1-00155d32b93a
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
F21000006893
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
2021-07-16 2021-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-17 2021-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-17 2021-01-28 Address 10 EAST 40TH STREET SUITE 3310, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230331000613 2023-03-30 CERTIFICATE OF MERGER 2023-04-01
230131000880 2023-01-31 BIENNIAL STATEMENT 2023-01-01
210128060214 2021-01-28 BIENNIAL STATEMENT 2021-01-01
190117000430 2019-01-17 CERTIFICATE OF INCORPORATION 2019-01-17

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
120310.00
Total Face Value Of Loan:
120310.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$120,310
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $120,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State