Search icon

BLINK WEBSTER AVENUE, INC.

Company Details

Name: BLINK WEBSTER AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090215
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 PARK AVE, FL 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, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-05-19 2023-05-19 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-17 2023-05-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-05-21 2023-05-19 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2013-07-31 2019-05-21 Address 895 BROADWAY 3RD FLR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-05-05 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-05 2019-12-17 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
230519002210 2023-05-19 BIENNIAL STATEMENT 2023-05-01
210517060601 2021-05-17 BIENNIAL STATEMENT 2021-05-01
191217000018 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
190521060099 2019-05-21 BIENNIAL STATEMENT 2019-05-01
170530006194 2017-05-30 BIENNIAL STATEMENT 2017-05-01
170414000148 2017-04-14 CERTIFICATE OF AMENDMENT 2017-04-14
150506006198 2015-05-06 BIENNIAL STATEMENT 2015-05-01
130731002459 2013-07-31 BIENNIAL STATEMENT 2013-05-01
110505000182 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

Date of last update: 02 Feb 2025

Sources: New York Secretary of State