Name: | G. W. LINK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1985 (40 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 993121 |
ZIP code: | 11726 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 5 HARBOR CT, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE W. LINK JR | Chief Executive Officer | 5 HARBOR CT, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5 HARBOR CT, COPIAGUE, NY, United States, 11726 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-08 | 2021-09-24 | Address | 5 HARBOR CT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1992-11-02 | 2021-09-24 | Address | 5 HARBOR CT, COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1992-11-02 | 1997-05-08 | Address | 5 HARBOR CT, COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1992-11-02 | 1997-05-08 | Address | 5 HARBOR CT, COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
1985-04-30 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210924000346 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
110511003315 | 2011-05-11 | BIENNIAL STATEMENT | 2011-04-01 |
090505002521 | 2009-05-05 | BIENNIAL STATEMENT | 2009-04-01 |
070605002394 | 2007-06-05 | BIENNIAL STATEMENT | 2007-04-01 |
051118003173 | 2005-11-18 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State