Search icon

BLINK BROADWAY MARKETPLACE, INC.

Company Details

Name: BLINK BROADWAY MARKETPLACE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2010 (14 years ago)
Entity Number: 4015908
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Park Avenue, FLOOR 2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, FL 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 31 HUDSON YARDS, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-05 2020-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-30 2024-11-20 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2014-11-10 2018-11-30 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-11-10 2016-11-21 Address ONE PARK AVENUE, 2ND FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2010-11-05 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-11-05 2019-12-05 Address 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120002728 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221128000978 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201124060187 2020-11-24 BIENNIAL STATEMENT 2020-11-01
191205000809 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
181130006173 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161121006051 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141110007040 2014-11-10 BIENNIAL STATEMENT 2014-11-01
101105000005 2010-11-05 CERTIFICATE OF INCORPORATION 2010-11-05

Date of last update: 09 Mar 2025

Sources: New York Secretary of State