Search icon

BLINCO ENTERPRISES, INC.

Company Details

Name: BLINCO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jul 1984 (41 years ago)
Entity Number: 931042
ZIP code: 10075
County: Nassau
Place of Formation: New York
Address: 114 EAST 78TH STREET, NEW YORK, NY, United States, 10075
Principal Address: 51 JONES ROAD, EAST QUOGUE, NY, United States, 11942

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O JACQUES BLINBAUM DOS Process Agent 114 EAST 78TH STREET, NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
JACQUES BLINBAUM Chief Executive Officer 51 JONES ROAD, EAST QUOGUE, NY, United States, 11942

History

Start date End date Type Value
2024-10-17 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-10-07 2013-11-07 Address 17 ROGER DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
1996-10-07 2008-01-31 Address 17 ROGER DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
1996-10-07 2013-11-07 Address 17 ROGER DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office)
1993-08-10 1996-10-07 Address 2001 MARCUS AVENUE, SUITE N121, LAKE SUCCESS, NY, 11042, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180710006510 2018-07-10 BIENNIAL STATEMENT 2018-07-01
160719006194 2016-07-19 BIENNIAL STATEMENT 2016-07-01
131107007164 2013-11-07 BIENNIAL STATEMENT 2012-07-01
101028002684 2010-10-28 BIENNIAL STATEMENT 2010-07-01
080808002218 2008-08-08 BIENNIAL STATEMENT 2008-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State