Search icon

BLINK MELVILLE, INC.

Company Details

Name: BLINK MELVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2011 (14 years ago)
Entity Number: 4115113
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
2023-07-05 2023-07-05 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 1 PARK AVE., FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-07-05 2023-07-05 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-12-05 2023-07-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-07-31 2023-07-05 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-07-06 2019-12-05 Address 1 PARK AVE, FL 2, ATTN: TAX, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-08-13 2017-07-27 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2013-08-13 2019-07-31 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2011-07-06 2015-07-06 Address 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2011-07-06 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230705005447 2023-07-05 BIENNIAL STATEMENT 2023-07-01
210726002518 2021-07-26 BIENNIAL STATEMENT 2021-07-26
191205000803 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
190731060230 2019-07-31 BIENNIAL STATEMENT 2019-07-01
170727006242 2017-07-27 BIENNIAL STATEMENT 2017-07-01
150706006973 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130813002421 2013-08-13 BIENNIAL STATEMENT 2013-07-01
110706000555 2011-07-06 CERTIFICATE OF INCORPORATION 2011-07-06

Date of last update: 02 Feb 2025

Sources: New York Secretary of State