Search icon

BLINK 88TH STREET, INC.

Company Details

Name: BLINK 88TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2013 (12 years ago)
Entity Number: 4351932
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, FL2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O EQUINOX TAX DOS Process Agent 1 PARK AVE, FL2, NEW YORK, NY, United States, 10016

History

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 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-28 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-01-29 2025-01-28 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2019-12-17 2021-01-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-31 2019-12-17 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, 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)
2018-03-05 2019-01-31 Address 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
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 895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250128003939 2025-01-28 BIENNIAL STATEMENT 2025-01-28
230125001158 2023-01-25 BIENNIAL STATEMENT 2023-01-01
210129060052 2021-01-29 BIENNIAL STATEMENT 2021-01-01
191217000023 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
190131060114 2019-01-31 BIENNIAL STATEMENT 2019-01-01
180305000511 2018-03-05 CERTIFICATE OF AMENDMENT 2018-03-05
170126006124 2017-01-26 BIENNIAL STATEMENT 2017-01-01
150102007031 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130128000643 2013-01-28 CERTIFICATE OF INCORPORATION 2013-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State