Search icon

BLINK JAMAICA AVENUE, INC.

Company Details

Name: BLINK JAMAICA AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2012 (13 years ago)
Entity Number: 4193046
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
GUY HARKLESS Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-01-24 2024-01-24 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
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 AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-10-25 2024-01-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-12 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-31 2024-01-24 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-01-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-01-19 2020-01-31 Address 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2018-01-19 2020-01-31 Address 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2018-01-19 2019-12-05 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240124003666 2024-01-24 BIENNIAL STATEMENT 2024-01-24
220124001286 2022-01-24 BIENNIAL STATEMENT 2022-01-24
200131060066 2020-01-31 BIENNIAL STATEMENT 2020-01-01
191205000828 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180119006118 2018-01-19 BIENNIAL STATEMENT 2018-01-01
160121006037 2016-01-21 BIENNIAL STATEMENT 2016-01-01
140228002185 2014-02-28 BIENNIAL STATEMENT 2014-01-01
120125000192 2012-01-25 CERTIFICATE OF INCORPORATION 2012-01-25

Date of last update: 02 Feb 2025

Sources: New York Secretary of State