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