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
Name | Role | Address |
---|---|---|
HARVEY SPEVAK | Chief Executive Officer | 31 HUDSON YARDS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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