Search icon

BINOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BINOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Aug 2000 (25 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 2540203
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 48 WEST 25TH STREET, 11TH FL, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
KHAJAK KELEDJIAN Chief Executive Officer 48 WEST 25TH STREET, 11TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2013-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-07-31 2013-04-01 Address 48 WEST 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2000-08-08 2009-07-31 Address 27 WEST 20TH STREET, SUITE 705, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31769 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31768 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131231000265 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
130401000487 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01
120814006109 2012-08-14 BIENNIAL STATEMENT 2012-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State