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
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ISMAEL TOURE | Chief Executive Officer | 454 MANHATTAN AVE, 7N, NEW YORK, NY, United States, 10026 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
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) |
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