Search icon

BINN AND PARTNERS, LLC

Company Details

Name: BINN AND PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Sep 2000 (24 years ago)
Date of dissolution: 16 Sep 2016
Entity Number: 2555273
ZIP code: 10022
County: New York
Place of Formation: New York
Address: ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role Address
SYDELLE ELKIND Agent 3 EAST 54TH STREET, 9TH FLOOR, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
BINN AND PARTNERS, LLC DOS Process Agent ATTN: GENERAL COUNSEL, 3 EAST 54TH STREET 9TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2011-12-05 2014-09-03 Address ATTN: SYDELLE ELKIND, 3 EAST 54TH STREET 9TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2010-09-17 2011-12-05 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2008-07-24 2011-12-05 Address 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Registered Agent)
2008-07-24 2010-09-17 Address ATTN: SYDELLE ELKIND, 150 EAST 58TH STREET, NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2007-06-13 2008-07-24 Address 150 E 58TH STREET, 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Registered Agent)
2006-08-22 2008-07-24 Address ATTN: JOSEPHINE NOVAK, 150 E 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-29 2007-06-13 Address 150 EAST 58TH STREET 7TH FLOOR, NEW YORK, NY, 10155, USA (Type of address: Registered Agent)
2003-12-18 2006-08-22 Address ATTN: JOSEPHINE NOVAK, 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2003-12-18 2006-03-29 Address 150 EAST 58TH STREET, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2000-09-21 2003-12-18 Address P.O. BOX 4221, EAST HAMPTON, NY, 11937, 0257, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160916000607 2016-09-16 ARTICLES OF DISSOLUTION 2016-09-16
160906006693 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006744 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120906006514 2012-09-06 BIENNIAL STATEMENT 2012-09-01
111205000317 2011-12-05 CERTIFICATE OF CHANGE 2011-12-05
100917002241 2010-09-17 BIENNIAL STATEMENT 2010-09-01
080827002132 2008-08-27 BIENNIAL STATEMENT 2008-09-01
080724000537 2008-07-24 CERTIFICATE OF AMENDMENT 2008-07-24
070613000259 2007-06-13 CERTIFICATE OF CHANGE 2007-06-13
060822002167 2006-08-22 BIENNIAL STATEMENT 2006-09-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State