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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 31 Hudson Yards, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
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) |
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 |
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