Search icon

BLINK 886 BROADWAY, INC.

Company Details

Name: BLINK 886 BROADWAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518180
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 SOUTH, FL11, 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, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2025-04-24 2025-04-24 Address 1 PARK AVENUE, FL 2, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-24 2025-04-24 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2025-04-10 2025-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-16 2025-04-24 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-16 2023-03-16 Address 31 HUDSON YARDS, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-03-16 2023-03-16 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-03-16 2025-04-24 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-03-30 2023-03-16 Address 386 PARK AVENUE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-06 2023-03-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250424003589 2025-04-24 BIENNIAL STATEMENT 2025-04-24
230316003256 2023-03-16 BIENNIAL STATEMENT 2023-03-01
210330060141 2021-03-30 BIENNIAL STATEMENT 2021-03-01
191206000012 2019-12-06 CERTIFICATE OF CHANGE 2019-12-06
190321000310 2019-03-21 CERTIFICATE OF INCORPORATION 2019-03-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State