Search icon

BLINK FITNESS

Company Details

Name: BLINK FITNESS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 2010 (15 years ago)
Entity Number: 3962364
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: BLINK HOLDINGS, INC.
Fictitious Name: BLINK FITNESS
Address: 31 Hudson Yards, NEW YORK, NY, United States, 10001
Principal Address: 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 31 Hudson Yards, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-07-25 2023-07-25 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-25 2023-07-25 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-18 2023-07-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-31 2023-07-25 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2012-08-27 2019-07-31 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2012-08-27 2017-07-27 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2010-06-16 2019-12-18 Address ATTN: GREENBERG, ESQ., 40 WALL STRET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230725000044 2023-07-25 BIENNIAL STATEMENT 2022-06-01
210726002493 2021-07-26 BIENNIAL STATEMENT 2021-07-26
191218000760 2019-12-18 CERTIFICATE OF CHANGE 2019-12-18
190731060236 2019-07-31 BIENNIAL STATEMENT 2018-06-01
170727006245 2017-07-27 BIENNIAL STATEMENT 2016-06-01
140922002048 2014-09-22 BIENNIAL STATEMENT 2014-06-01
120827002487 2012-08-27 BIENNIAL STATEMENT 2012-06-01
100616000420 2010-06-16 APPLICATION OF AUTHORITY 2010-06-16

Complaints

Start date End date Type Satisafaction Restitution Result
2019-05-31 2019-06-26 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2019-03-15 2019-05-10 Surcharge/Overcharge Yes 0.00 Bill Reduced
2018-12-28 2019-01-07 Cancellation Fee Yes 250.00 Cash Amount
2018-05-25 2018-07-06 Billing Dispute Yes 18.00 Bill Reduced
2018-05-18 2018-05-24 Surcharge/Overcharge No 0.00 Consumer Took Action
2018-05-02 2018-05-17 Misrepresentation NA 0.00 Referred to Outside

Date of last update: 16 Jan 2025

Sources: New York Secretary of State