CHAINLINK SERVICES LLC
Headquarter
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 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHAINLINK SERVICES LLC | DOS Process Agent | 270 Northpointe Pkwy Suite 20, Amherst, NY, United States, 14228 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 23 Mar 2025
Sources: New York Secretary of State