Search icon

BLINGVITATIONS, INC.

Company Details

Name: BLINGVITATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2004 (21 years ago)
Entity Number: 3001300
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 565 BROADHOLLOW ROAD, SUITE 7E, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 565 BROADHOLLOW ROAD, SUITE 7E, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
DIANE HARKINS Chief Executive Officer 565 BROADHOLLOW ROAD, SUITE 7E, FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2012-03-30 2012-04-26 Address 565 BROADHOLLOW ROAD, SUITE 7E, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2008-05-06 2012-04-26 Address 5419 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-05-06 2012-04-26 Address 5419 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2008-05-06 2012-03-30 Address 5419 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-02-03 2008-05-06 Address 38 E MAIN ST, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2006-02-03 2008-05-06 Address 88 MIDWAY ST, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2004-01-16 2008-05-06 Address 38 EAST MAIN STREET, BABYLON, NY, 11702, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311002546 2014-03-11 BIENNIAL STATEMENT 2014-01-01
120426002146 2012-04-26 BIENNIAL STATEMENT 2012-01-01
120330000749 2012-03-30 CERTIFICATE OF AMENDMENT 2012-03-30
100506002716 2010-05-06 BIENNIAL STATEMENT 2010-01-01
080506002740 2008-05-06 BIENNIAL STATEMENT 2008-01-01
060203002884 2006-02-03 BIENNIAL STATEMENT 2006-01-01
040116000509 2004-01-16 CERTIFICATE OF INCORPORATION 2004-01-16

Date of last update: 19 Jan 2025

Sources: New York Secretary of State