Search icon

BLINK MYRTLE AVENUE, INC.

Company Details

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

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
STEVEN SHENKER Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

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

Filings

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