Name: | K-BINET, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2001 (24 years ago) |
Date of dissolution: | 13 May 2021 |
Entity Number: | 2626541 |
ZIP code: | 10913 |
County: | Rockland |
Place of Formation: | New York |
Address: | 624 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUN O KIM | Chief Executive Officer | 624 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 624 ROUTE 303, BLAUVELT, NY, United States, 10913 |
Start date | End date | Type | Value |
---|---|---|---|
2007-04-11 | 2013-11-04 | Address | 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2007-04-11 | 2013-11-04 | Address | 624 ROUTE 303, BLAUVELT, NY, 10913, USA (Type of address: Chief Executive Officer) |
2005-05-20 | 2007-04-11 | Address | 48 WALTER ST, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-04-11 | Address | 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2003-04-17 | 2005-05-20 | Address | 88 POMONA RD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2003-04-17 | 2007-04-11 | Address | 48 WALTER ST, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process) |
2001-04-10 | 2003-04-17 | Address | 88 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210513000535 | 2021-05-13 | CERTIFICATE OF DISSOLUTION | 2021-05-13 |
191205060776 | 2019-12-05 | BIENNIAL STATEMENT | 2019-04-01 |
150409006314 | 2015-04-09 | BIENNIAL STATEMENT | 2015-04-01 |
131104006163 | 2013-11-04 | BIENNIAL STATEMENT | 2013-04-01 |
110502002886 | 2011-05-02 | BIENNIAL STATEMENT | 2011-04-01 |
090716002319 | 2009-07-16 | BIENNIAL STATEMENT | 2009-04-01 |
070411002560 | 2007-04-11 | BIENNIAL STATEMENT | 2007-04-01 |
050520002638 | 2005-05-20 | BIENNIAL STATEMENT | 2005-04-01 |
030417002479 | 2003-04-17 | BIENNIAL STATEMENT | 2003-04-01 |
010410000503 | 2001-04-10 | CERTIFICATE OF INCORPORATION | 2001-04-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3990395005 | Small Business Administration | 59.012 - 7(A) LOAN GUARANTEES | No data | No data | TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE | |||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311282073 | 0216000 | 2008-03-04 | 491 RTE 304, NANUET, NY, 10954 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-13 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260020 B02 |
Issuance Date | 2008-03-10 |
Abatement Due Date | 2008-03-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State