Name: | BLINK ATLANTIC AVENUE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2013 (11 years ago) |
Entity Number: | 4490186 |
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 |
---|---|---|
GUY HARKLESS | Chief Executive Officer | 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-27 | 2023-11-27 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-11-27 | 2023-11-27 | Address | 1 PARK AVE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2019-12-06 | 2023-11-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-11-27 | 2023-11-27 | Address | 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2017-11-29 | 2019-12-06 | Address | 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-11-18 | 2019-11-27 | Address | 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2015-11-18 | 2017-11-29 | Address | 1 PARK AVE FL 2, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2015-11-18 | 2017-11-29 | Address | 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2013-11-20 | 2015-11-18 | Address | 895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2013-11-20 | 2023-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231127000594 | 2023-11-27 | BIENNIAL STATEMENT | 2023-11-01 |
211129001701 | 2021-11-29 | BIENNIAL STATEMENT | 2021-11-29 |
191206000053 | 2019-12-06 | CERTIFICATE OF CHANGE | 2019-12-06 |
191127060051 | 2019-11-27 | BIENNIAL STATEMENT | 2019-11-01 |
171129006112 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
151118006104 | 2015-11-18 | BIENNIAL STATEMENT | 2015-11-01 |
131120000584 | 2013-11-20 | CERTIFICATE OF INCORPORATION | 2013-11-20 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State