Name: | BLINK 78-14 ROOSEVELT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jun 2013 (12 years ago) |
Entity Number: | 4412954 |
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
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-20 | 2023-06-20 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-06-10 | 2023-06-20 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-06-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-06-28 | 2021-06-10 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2015-06-23 | 2019-06-28 | Address | 895 BROADWAY 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230620001084 | 2023-06-20 | BIENNIAL STATEMENT | 2023-06-01 |
210610060615 | 2021-06-10 | BIENNIAL STATEMENT | 2021-06-01 |
191206000016 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
190628060072 | 2019-06-28 | BIENNIAL STATEMENT | 2019-06-01 |
170628006101 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State