Name: | U - FILE - M BINDER MFG. CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jan 1914 (111 years ago) |
Entity Number: | 10809 |
ZIP code: | 13084 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 1922 ROUTE 11, PO BOX 183, LAFAYETTE, NY, United States, 13084 |
Address: | 1922 ROUTE 11, PO BOX 183, OAFAYETTE, NY, United States, 13084 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
JOELLE SHUTE | Chief Executive Officer | 1922 ROUTE 11, PO BOX 183, LAFAYETTE, NY, United States, 13084 |
Name | Role | Address |
---|---|---|
BRUCE R KINGSLEY | DOS Process Agent | 1922 ROUTE 11, PO BOX 183, OAFAYETTE, NY, United States, 13084 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-18 | 2012-02-15 | Address | 1933 ROUTE 11, PO BOX 183, OAFAYETTE, NY, 13084, USA (Type of address: Service of Process) |
2006-02-07 | 2010-02-18 | Address | 1911 ROUTE LL, PO BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Chief Executive Officer) |
2006-02-07 | 2010-02-18 | Address | 1922 ROUTE 11, BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Service of Process) |
2006-02-07 | 2010-02-18 | Address | 1922 ROUTE 11, BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Principal Executive Office) |
1995-03-09 | 2006-02-07 | Address | 1922 RTE 11 BOX 183, LAFAYETTE, NY, 13084, 0183, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140303002165 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120215002433 | 2012-02-15 | BIENNIAL STATEMENT | 2012-01-01 |
100218002235 | 2010-02-18 | BIENNIAL STATEMENT | 2010-01-01 |
080124002862 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
060207003389 | 2006-02-07 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State