Name: | BLINK SOUTHERN BOULEVARD, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Mar 2012 (13 years ago) |
Entity Number: | 4224760 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Park Ave., Fl 2, Attn: Tax Dept, NEW YORK, NY, United States, 10016 |
Principal Address: | 1 Park Ave., FL 2, Attn Tax Dept, 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 | 1 Park Ave., Fl 2, Attn: Tax Dept, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GUY HARKLESS | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-21 | 2024-03-21 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 1 PARK AVE., FL 2, ATTN TAX DEPT, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2024-03-21 | 2024-03-21 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2020-03-25 | 2024-03-21 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2024-03-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-03-27 | 2020-03-25 | Address | 895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2014-07-25 | 2020-03-25 | Address | 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2014-07-25 | 2019-12-06 | Address | ATTN: ROSE GREENBERG, 40 WALL ST, 32ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-07-25 | 2018-03-27 | Address | 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2012-03-30 | 2014-07-25 | Address | ATTN: ROSE GREENBERG, 40 WALL STREET, 32ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240321003197 | 2024-03-21 | BIENNIAL STATEMENT | 2024-03-21 |
220304000563 | 2022-03-04 | BIENNIAL STATEMENT | 2022-03-01 |
200325060254 | 2020-03-25 | BIENNIAL STATEMENT | 2020-03-01 |
191206000044 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
180327006318 | 2018-03-27 | BIENNIAL STATEMENT | 2018-03-01 |
160321006266 | 2016-03-21 | BIENNIAL STATEMENT | 2016-03-01 |
140725002189 | 2014-07-25 | BIENNIAL STATEMENT | 2014-03-01 |
120330000810 | 2012-03-30 | CERTIFICATE OF INCORPORATION | 2012-03-30 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State