Search icon

BLINK SOUTHERN BOULEVARD, INC.

Company Details

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

DOS Process Agent

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

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
2024-03-21 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 31 HUDSON YARDS, NEW YORK, NY, 10001, 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)

Filings

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

Date of last update: 26 Mar 2025

Sources: New York Secretary of State