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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
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) |
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