Search icon

BLINK CONCOURSE HOLDINGS, INC.

Company Details

Name: BLINK CONCOURSE HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2012 (13 years ago)
Entity Number: 4259170
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
2024-06-27 2024-06-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-27 2024-06-27 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-03-22 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-12 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-30 2024-06-27 Address 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2014-08-01 2020-06-30 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2014-08-01 2016-06-09 Address 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240627002481 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220616001205 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200630060504 2020-06-30 BIENNIAL STATEMENT 2020-06-01
191205000844 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180628006108 2018-06-28 BIENNIAL STATEMENT 2018-06-01
160609006363 2016-06-09 BIENNIAL STATEMENT 2016-06-01
140801002090 2014-08-01 BIENNIAL STATEMENT 2014-06-01
120615000153 2012-06-15 CERTIFICATE OF INCORPORATION 2012-06-15

Date of last update: 19 Feb 2025

Sources: New York Secretary of State