Name: | BLINK 600 THIRD AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 2012 (13 years ago) |
Entity Number: | 4197644 |
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 |
---|---|---|---|
2024-02-19 | 2024-02-19 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2024-02-19 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-02-19 | 2024-02-19 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-02-25 | 2024-02-19 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2014-06-11 | 2020-02-25 | Address | 895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2014-06-11 | 2020-02-25 | Address | 895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-02-02 | 2024-02-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-02-02 | 2019-12-06 | Address | ATTN: SAMUEL WALKER, ESQ., 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240219000964 | 2024-02-19 | BIENNIAL STATEMENT | 2024-02-19 |
220201000731 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200225060077 | 2020-02-25 | BIENNIAL STATEMENT | 2020-02-01 |
191206000019 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
180212000164 | 2018-02-12 | ANNULMENT OF DISSOLUTION | 2018-02-12 |
DP-2209248 | 2016-08-31 | DISSOLUTION BY PROCLAMATION | 2016-08-31 |
160210006020 | 2016-02-10 | BIENNIAL STATEMENT | 2016-02-01 |
140611002238 | 2014-06-11 | BIENNIAL STATEMENT | 2014-02-01 |
120202000955 | 2012-02-02 | CERTIFICATE OF INCORPORATION | 2012-02-02 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State