Search icon

BLINK GEORGETOWN INC.

Company Details

Name: BLINK GEORGETOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5360262
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1 PARK AVE, FL 2 ATTN:TAX, 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
2024-06-27 2024-06-27 Address 1 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-06-27 2024-06-27 Address 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-06-30 2024-06-27 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-06-30 2024-06-27 Address 386 PARK AVENUE SOUTH, 11TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-05 2020-06-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-15 2019-12-05 Address 895 BROADWAY, 3RD FLOOR, NW YORK, NY, 10003, USA (Type of address: Service of Process)
2018-06-15 2024-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240627002572 2024-06-27 BIENNIAL STATEMENT 2024-06-27
220616001311 2022-06-16 BIENNIAL STATEMENT 2022-06-01
200630060507 2020-06-30 BIENNIAL STATEMENT 2020-06-01
191205000822 2019-12-05 CERTIFICATE OF CHANGE 2019-12-05
180615000453 2018-06-15 CERTIFICATE OF INCORPORATION 2018-06-15

Date of last update: 06 Mar 2025

Sources: New York Secretary of State