Name: | BLINK BALDWIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2013 (12 years ago) |
Entity Number: | 4346679 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1 Park Avenue, FL 2, NEW YORK, NY, United States, 10016 |
Address: | 1 PARK AVE, FL 2, ATTN: EQUINOX 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: EQUINOX TAX DEPT, NEW YORK, NY, United States, 10016 |
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 | 31 HUDSON YARDS, NEW YORK, NY, 10001, 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 | 386 PARK AVE SOUTH, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-07-27 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2021-08-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-08-12 | 2023-07-27 | 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) |
2019-12-06 | 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 | 1745 GRAND AVENUE, NY, NY, 11510, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128002620 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
230125001082 | 2023-01-25 | BIENNIAL STATEMENT | 2023-01-01 |
210129060040 | 2021-01-29 | BIENNIAL STATEMENT | 2021-01-01 |
191206000048 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
190131060098 | 2019-01-31 | BIENNIAL STATEMENT | 2019-01-01 |
170126006120 | 2017-01-26 | BIENNIAL STATEMENT | 2017-01-01 |
150102006976 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130116000340 | 2013-01-16 | CERTIFICATE OF INCORPORATION | 2013-01-16 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State