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