Name: | BLINK NYC, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 17 May 2004 (21 years ago) |
Entity Number: | 3054423 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 525 BROOME ST #5, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
MARGARETE SALLAY | DOS Process Agent | 525 BROOME ST #5, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-30 | 2010-05-26 | Address | DARREN DRAKE, 525 BROOME ST STE 5, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-05-11 | 2008-04-30 | Address | 525 BROOME STREET, STE 5, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2004-10-29 | 2006-05-11 | Address | 40 KEEL CAPE DR., SOUTH YARMOUTH, MA, 02664, USA (Type of address: Service of Process) |
2004-05-17 | 2004-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2004-05-17 | 2004-10-29 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140505006237 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120717006276 | 2012-07-17 | BIENNIAL STATEMENT | 2012-05-01 |
100526002659 | 2010-05-26 | BIENNIAL STATEMENT | 2010-05-01 |
080430002385 | 2008-04-30 | BIENNIAL STATEMENT | 2008-05-01 |
060511002565 | 2006-05-11 | BIENNIAL STATEMENT | 2006-05-01 |
041029000222 | 2004-10-29 | CERTIFICATE OF CHANGE | 2004-10-29 |
040812000297 | 2004-08-12 | AFFIDAVIT OF PUBLICATION | 2004-08-12 |
040812000294 | 2004-08-12 | AFFIDAVIT OF PUBLICATION | 2004-08-12 |
040517000865 | 2004-05-17 | APPLICATION OF AUTHORITY | 2004-05-17 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State