Search icon

BLINK FARMERS BOULEVARD INC.

Company Details

Name: BLINK FARMERS BOULEVARD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 2016 (8 years ago)
Entity Number: 5029250
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

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
GUY HARKLESS Chief Executive Officer 31 HUDSON YARDS, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-10-28 2024-10-28 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-10-27 2024-10-28 Address 386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-05 2024-10-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-10-25 2020-10-27 Address 895 BROADWAY, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-10-27 2024-10-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-27 2019-12-05 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
241028001064 2024-10-28 BIENNIAL STATEMENT 2024-10-28
221024000787 2022-10-24 BIENNIAL STATEMENT 2022-10-01
201027060258 2020-10-27 BIENNIAL STATEMENT 2020-10-01
191205000851 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
181025006111 2018-10-25 BIENNIAL STATEMENT 2018-10-01
161027000122 2016-10-27 CERTIFICATE OF INCORPORATION 2016-10-27

Date of last update: 07 Mar 2025

Sources: New York Secretary of State