You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

GLOBALINX ENTERPRISES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation12/12/199712/12/1997ForeignProfit5/26/2016Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5179 - Information - Telecommunications - Other Telecommunication Capital Stock0.0000
Charter CountyControl Number0
Charter StateCAExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address275 KENNETH DRIVE
ROCHESTER, NY, 14623
Mailing Address5LINX ENTERPRISES
275 KENNETH DRIVE
ROCHESTER, NY, 14623
USA
Notice of Process AddressJASON GUCK
ONE CLINTON AVE. SOUTH
ROCHESTER, NY, 14604
USA
Principal Office Address5LINX ENTERPRISES, INC.
275 KENNETH DRIVE
ROCHESTER, NY, 14623
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorCRAIG JERABECK
5 LINX ENTERPRISES
275 KENNETH DRIVE
ROCHESTER, NY, 14623
DirectorJASON GUCK
5LINX ENTERPRISES
275 KENNETH DRIVE
ROCHESTER, NY, 14623
PresidentCRAIG JERABECK
5LINX ENTERPRISES INC.
275 KENNETH DRIVE
ROCHESTER, NY, 14623
TreasurerMICHAEL BARON
5LINX ENTERPRISES INC.
275 KENNETH DRIVE
ROCHESTER, NY, 14623
Vice-PresidentJASON GUCK
5LINX ENTERPRISES, INC.
275 KENNETH DRIVE
ROCHESTER, NY, 14623
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
GLOBALINXTRADENAME2/14/20115/26/2016
TMC COMMUNICATIONSTRADENAME1/29/19985/26/2016
DBA Name Description Effective Date Termination Date
Back To Top

Name Changes

Date Old Name
11/7/2013TRI-M COMMUNICATIONS, INC.
Date Old Name
Back To Top
Date Amendment
11/7/2013NAME CHANGE: FROM TRI-M COMMUNICATIONS, INC.
Date Amendment
Back To Top

Annual Reports

Filed For
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2004
2003
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)3/31/20163/31/20164/18/20164/1/20165/26/2016
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Friday, July 5, 2024 — 5:28 PM