Search icon

BLINK ATLANTIC AVENUE, INC.

Company Details

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

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
GUY HARKLESS Chief Executive Officer 1 PARK AVE, FL 2, NEW YORK, NY, United States, 10016

History

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

Filings

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