Search icon

BLINK WILLIAMSBRIDGE, INC.

Company Details

Name: BLINK WILLIAMSBRIDGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2013 (12 years ago)
Entity Number: 4412955
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

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
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

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, 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: Principal Executive Office)
2013-06-05 2019-12-06 Address ATTN: SAMUEL WALKER, ESQUIRE, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2013-06-05 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230620001321 2023-06-20 BIENNIAL STATEMENT 2023-06-01
210610060630 2021-06-10 BIENNIAL STATEMENT 2021-06-01
191206000061 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
190628060079 2019-06-28 BIENNIAL STATEMENT 2019-06-01
170628006107 2017-06-28 BIENNIAL STATEMENT 2017-06-01
150623006123 2015-06-23 BIENNIAL STATEMENT 2015-06-01
130605000019 2013-06-05 CERTIFICATE OF INCORPORATION 2013-06-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State