Name: | BLINK MYRTLE AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2013 (12 years ago) |
Entity Number: | 4345929 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 Park Avenue, FL 2, NEW YORK, NY, United States, 10016 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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 |
---|---|---|
STEVEN SHENKER | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 386 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-10-01 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-01-29 | 2025-01-28 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-05 | 2025-01-28 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-31 | 2021-01-29 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-01-02 | 2019-01-31 | Address | 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2015-01-02 | 2019-01-31 | Address | 95 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2013-01-15 | 2021-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003655 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230125001106 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210129060046 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
191205000857 | 2019-12-05 | CERTIFICATE OF CHANGE | 2019-12-05 |
190131060104 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170621000204 | 2017-06-21 | CERTIFICATE OF AMENDMENT | 2017-06-21 |
170126006123 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150102007019 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130115000249 | 2013-01-15 | CERTIFICATE OF INCORPORATION | 2013-01-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State