INTER-LINK PRODUCTIONS, INC.

Name: | INTER-LINK PRODUCTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1980 (45 years ago) |
Date of dissolution: | 11 Mar 2025 |
Entity Number: | 664031 |
ZIP code: | 10024 |
County: | New York |
Place of Formation: | New York |
Address: | JERRY ADLER, 440 WEST END AVE, STE 1-C, NEW YORK, NY, United States, 10024 |
Principal Address: | 114 W 29TH ST., NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0.5
Type PAR VALUE
Name | Role | Address |
---|---|---|
BUSINESS AND FINANCIAL ALTERNATIVES | DOS Process Agent | JERRY ADLER, 440 WEST END AVE, STE 1-C, NEW YORK, NY, United States, 10024 |
Name | Role | Address |
---|---|---|
FRANK SPRING | Chief Executive Officer | 114 WEST 29TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2000-12-12 | 2025-03-12 | Address | JERRY ADLER, 440 WEST END AVE, STE 1-C, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
1998-10-29 | 2025-03-12 | Address | 114 WEST 29TH ST, NEW YORK, NY, 10001, 5301, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 1998-10-29 | Address | 114 W 29TH ST., NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-02-14 | 2000-12-12 | Address | ATTN: KEN GREENSTEIN, 437 MADISON AVE 24TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1980-11-19 | 1995-02-14 | Address | 1 ROCKEFELLER, PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312004146 | 2025-03-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-11 |
141107006148 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121108006689 | 2012-11-08 | BIENNIAL STATEMENT | 2012-11-01 |
101108002272 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081030002374 | 2008-10-30 | BIENNIAL STATEMENT | 2008-11-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State