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. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JASON GUCK | VICE PRESIDENT/SECRETARY/DIRECTOR | 5LINX ENTERPRISES, INC., 275 KENNETH DRIVE ROCHESTER, NY 14623 USA |
Name | Role | Address |
---|---|---|
JEB TYLER | VICE PRESIDENT/DIRECTOR | 5LINX ENTERPRISES, INC., 275 KENNETH DRIVE ROCHESTER, NY 14623 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2013-09-03 | TRI-M COMMUNICATIONS, INC. | Globalinx Enterprises, Inc. |
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