Search icon

BLINK WEST ISLIP, INC.

Company Details

Name: BLINK WEST ISLIP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193027
ZIP code: 10016
County: New York
Place of Formation: New York
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
The corporation DOS Process Agent 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
GUY HARKLESS Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-03-18 2025-03-18 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-24 2024-01-24 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2024-01-24 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-01-24 2025-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-01-24 2025-03-18 Address 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-01-31 2024-01-24 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-06 2024-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318000265 2025-03-17 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-03-17
240124003804 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001164 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200131060073 2020-01-31 BIENNIAL STATEMENT 2020-01-01
191206000058 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
180222006107 2018-02-22 BIENNIAL STATEMENT 2018-01-01
160210006022 2016-02-10 BIENNIAL STATEMENT 2016-01-01
140228002182 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120125000149 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State