Search icon

BLINK 108-14 ROOSEVELT, INC.

Company Details

Name: BLINK 108-14 ROOSEVELT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2015 (10 years ago)
Entity Number: 4705587
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 386 PARK AVE SOTUH, FL 11, 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
HARVEY SPEVAK Chief Executive Officer 31 HUDSON YARDS, FL 11, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2023-02-15 2023-02-15 Address 31 HUDSON YARDS, FL 11, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-02-15 2023-02-15 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-02-25 2023-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-12-06 2021-02-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-02-25 2023-02-15 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-02-25 Address 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2017-02-07 2019-02-25 Address 895 BROADWAY FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2017-02-07 2019-12-06 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-02-05 2017-02-07 Address ATTN: KEVIN MORRIS, ESQUIRE, 895 BROADWAY, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-02-05 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230215003005 2023-02-15 BIENNIAL STATEMENT 2023-02-01
210225060253 2021-02-25 BIENNIAL STATEMENT 2021-02-01
191206000067 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
190225060161 2019-02-25 BIENNIAL STATEMENT 2019-02-01
170207006315 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150205000306 2015-02-05 CERTIFICATE OF INCORPORATION 2015-02-05

Date of last update: 18 Feb 2025

Sources: New York Secretary of State