Search icon

CHAINLINK SERVICES LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHAINLINK SERVICES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jan 2019 (6 years ago)
Entity Number: 5479107
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 270 Northpointe Pkwy Suite 20, Amherst, NY, United States, 14228

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CHAINLINK SERVICES LLC DOS Process Agent 270 Northpointe Pkwy Suite 20, Amherst, NY, United States, 14228

Links between entities

Type:
Headquarter of
Company Number:
001-117-306
State:
Alabama
Type:
Headquarter of
Company Number:
b16c263f-b1b7-e911-9179-00155d01b32c
State:
MINNESOTA
Type:
Headquarter of
Company Number:
20191637717
State:
COLORADO
Type:
Headquarter of
Company Number:
M19000006125
State:
FLORIDA
Type:
Headquarter of
Company Number:
4174608
State:
IDAHO
Type:
Headquarter of
Company Number:
LLC_08008787
State:
ILLINOIS

History

Start date End date Type Value
2024-03-26 2025-01-22 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-03-26 2025-01-22 Address 270 northpointe pkwy suite 20, amherst, NY, 14228, USA (Type of address: Service of Process)
2023-09-12 2024-03-26 Address 5385 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2023-04-11 2023-09-12 Address 50 FOUNTAIN PLAZA, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2019-01-22 2023-04-11 Address 50 FOUNTAIN PLAZA, SUITE 1400, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250122001236 2025-01-22 BIENNIAL STATEMENT 2025-01-22
240326002771 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
230912000156 2023-09-11 CERTIFICATE OF AMENDMENT 2023-09-11
230411003518 2023-04-11 BIENNIAL STATEMENT 2023-01-01
210722002227 2021-07-22 BIENNIAL STATEMENT 2021-07-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State