Search icon

Globalinx Enterprises, Inc.

Company Details

Name: Globalinx Enterprises, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 08 Jan 1998 (27 years ago)
Date of Dissolution: 02 Nov 2017 (7 years ago)
Date of Status Change: 02 Nov 2017 (7 years ago)
Identification Number: 000098817
Place of Formation: CALIFORNIA
Principal Address: 5LINX ENTERPRISES INC. ONE CLINTON AVE. SOUTH, ROCHESTER, NY, 14604, USA
Purpose: RESALE OF LONG DISTANCE TELECOMMUNICATIONS SERVICES; RETAIL,PUBLIC UTILITY.
Fictitious names: GLOBALINX (trading name, 2011-02-14 - )
TMC Communications (trading name, 1998-01-12 - )
Historical names: TRI-M COMMUNICATIONS, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

VICE PRESIDENT/SECRETARY/DIRECTOR

Name Role Address
JASON GUCK VICE PRESIDENT/SECRETARY/DIRECTOR 5LINX ENTERPRISES, INC., 275 KENNETH DRIVE ROCHESTER, NY 14623 USA

VICE PRESIDENT/DIRECTOR

Name Role Address
JEB TYLER VICE PRESIDENT/DIRECTOR 5LINX ENTERPRISES, INC., 275 KENNETH DRIVE ROCHESTER, NY 14623 USA

Events

Type Date Old Value New Value
Name Change 2013-09-03 TRI-M COMMUNICATIONS, INC. Globalinx Enterprises, Inc.

Filings

Number Name File Date
201752764710 Revocation Certificate For Failure to File the Annual Report for the Year 2017-11-02
201747745960 Revocation Notice For Failure to File An Annual Report 2017-07-27
201695407280 Annual Report 2016-03-30
201554754180 Annual Report 2015-02-09
201432349330 Annual Report 2014-01-03
201327571000 Application for Amended Certificate of Authority 2013-09-03
201306849980 Annual Report 2013-01-03
201287691530 Annual Report 2012-01-09
201174852640 Fictitious Business Name Statement 2011-02-14
201174488740 Annual Report 2011-02-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State