Entity Name: | LINKSHARE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Aug 2009 (16 years ago) |
Date of dissolution: | 08 Aug 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Aug 2014 (11 years ago) |
Document Number: | F09000003279 |
FEI/EIN Number |
133967340
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 215 Park Avenue South, New York, NY, 10003, US |
Mail Address: | 215 PARK AVENUE SOUTH 9TH FLOOR, NEW YORK, NY, 10003 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LEVINE JONATHAN | Director | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
LEVINE JONATHAN | Treasurer | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
IIDA YASUHISA | President | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
IIDA YASUHISA | Director | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
RASCH REGINALD | Secretary | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
BAXTER CHARLES | Director | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
KIM JOHN JH | Director | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
MIKITANI HIROSHI | Director | 215 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000071166 | RAKUTEN LINKSHARE | EXPIRED | 2012-07-17 | 2017-12-31 | - | 215 PARK AVE. SOUTH, 9TH FLOOR, NEW YORK, NY, 10003 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-08-08 | - | - |
CHANGE OF MAILING ADDRESS | 2014-08-08 | 215 Park Avenue South, 9th Floor, New York, NY 10003 | - |
REGISTERED AGENT CHANGED | 2014-08-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 215 Park Avenue South, 9th Floor, New York, NY 10003 | - |
REINSTATEMENT | 2010-10-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000418679 | ACTIVE | 1000000870889 | COLUMBIA | 2020-12-16 | 2030-12-23 | $ 493.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
Withdrawal | 2014-08-08 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-26 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-06 |
REINSTATEMENT | 2010-10-06 |
Reg. Agent Change | 2010-05-27 |
Foreign Profit | 2009-08-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State