Search icon

BLINK WEST 8TH STREET, INC.

Company Details

Name: BLINK WEST 8TH STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2014 (10 years ago)
Entity Number: 4662628
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 Park Avenue, FL 2, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-11-20 2024-11-20 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2020-11-24 2024-11-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-06 2020-11-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-11-30 2024-11-20 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2016-11-21 2018-11-30 Address 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-11-21 2019-12-06 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-11-06 2024-11-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-11-06 2016-11-21 Address ATTN: KEVIN MORRIS, ESQUIRE, 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241120003673 2024-11-20 BIENNIAL STATEMENT 2024-11-20
221128000952 2022-11-28 BIENNIAL STATEMENT 2022-11-01
201124060193 2020-11-24 BIENNIAL STATEMENT 2020-11-01
191206000057 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
181130006175 2018-11-30 BIENNIAL STATEMENT 2018-11-01
161121006054 2016-11-21 BIENNIAL STATEMENT 2016-11-01
141106000679 2014-11-06 CERTIFICATE OF INCORPORATION 2014-11-06

Date of last update: 08 Mar 2025

Sources: New York Secretary of State