Search icon

BLINX INC.

Company Details

Name: BLINX INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 2014 (11 years ago)
Entity Number: 4627234
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 205 W 122ND ST, 2nd Floor, NEW YORK, NY, United States, 10027
Address: 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ISMAEL TOURE Chief Executive Officer 454 MANHATTAN AVE, 7N, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 205 W 122ND ST, FLR 2, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 454 MANHATTAN AVE, 7N, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-10-04 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2024-08-30 2024-08-30 Address 205 W 122ND ST, FLR 2, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-08-30 Address 454 MANHATTAN AVE, 7N, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-09-24 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2024-08-30 2024-10-04 Address 205 W 122ND ST, FLR 2, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2024-08-30 2024-10-04 Address 454 MANHATTAN AVE, 7N, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2020-08-10 2024-08-30 Address 1967 WEHRLE DRIVE SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2016-08-16 2024-08-30 Address 205 W 122ND ST, FLR 2, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241004003317 2024-09-24 CERTIFICATE OF CHANGE BY ENTITY 2024-09-24
240830015888 2024-08-30 BIENNIAL STATEMENT 2024-08-30
220828000369 2022-08-28 BIENNIAL STATEMENT 2022-08-01
200810060275 2020-08-10 BIENNIAL STATEMENT 2020-08-01
180802007323 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160816006369 2016-08-16 BIENNIAL STATEMENT 2016-08-01
160615000259 2016-06-15 CERTIFICATE OF CHANGE (BY AGENT) 2016-06-15
160211000087 2016-02-11 CERTIFICATE OF CHANGE (BY AGENT) 2016-02-11
140826010118 2014-08-26 CERTIFICATE OF INCORPORATION 2014-08-26

Date of last update: 25 Mar 2025

Sources: New York Secretary of State