Search icon

LINKSHARE CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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