Entity Number 4393734
Status Active
NameBLINK GATES, INC.
CountyNew York
Date of registration 25 Apr 2013 (11 years ago) 25 Apr 2013
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 80 STATE STREET, ALBANY, NY, United States, 12207
Address ZIP code 12207
Principal Address 386 PARK AVE SOUTH, NEW YORK, NY, United States, 10016
Principal Address ZIP code 10016
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
C/O CORPORATION SERVICE COMPANY
DOS Process Agent
80 STATE STREET, ALBANY, NY, United States, 12207
HARVEY SPEVAK
Chief Executive Officer
31 HUDSON YARDS, FL 11, NEW YORK, NY, United States, 10001
2023-04-20
2023-04-20
Address
386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-04-27
2023-04-20
Address
386 PARK AVE SOUTH, FL 11, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2019-12-05
2023-04-20
Address
80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-04-29
2021-04-27
Address
895 BROADWAY, FL 3, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2015-04-30
2019-04-29
Address
895 BROADWAY, 3RD FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2013-04-25
2023-04-20
Shares
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-04-25
2019-12-05
Address
ATTN: SAMUEL WALKER, ESQUIRE, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
230420004013
2023-04-20
BIENNIAL STATEMENT
2023-04-01
210427060316
2021-04-27
BIENNIAL STATEMENT
2021-04-01
191205000879
2019-12-05
CERTIFICATE OF CHANGE
2019-12-05
190429060221
2019-04-29
BIENNIAL STATEMENT
2019-04-01
170407006175
2017-04-07
BIENNIAL STATEMENT
2017-04-01
150430006147
2015-04-30
BIENNIAL STATEMENT
2015-04-01
130425000002
2013-04-25
CERTIFICATE OF INCORPORATION
2013-04-25
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts