-
Home Page
›
-
Counties
›
-
New York
›
-
06820
›
-
BINDERWACKI TEKS, LLC
Company Details
Name: |
BINDERWACKI TEKS, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Inactive
|
Date of registration: |
21 Mar 2006 (19 years ago)
|
Date of dissolution: |
06 Oct 2014 |
Entity Number: |
3337049 |
ZIP code: |
06820
|
County: |
New York |
Place of Formation: |
New York |
Address: |
7 MANSFIELD PLACE, DARIEN, CT, United States, 06820 |
DOS Process Agent
Name |
Role |
Address |
CHRIS ZAWACKI
|
DOS Process Agent
|
7 MANSFIELD PLACE, DARIEN, CT, United States, 06820
|
History
Start date |
End date |
Type |
Value |
2011-04-01
|
2012-04-20
|
Address
|
7 MANSFIELD PLACE, DARREN, CT, 06820, USA (Type of address: Service of Process)
|
2006-03-21
|
2011-04-01
|
Address
|
535 E. 78TH ST. #6E, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
141006000478
|
2014-10-06
|
ARTICLES OF DISSOLUTION
|
2014-10-06
|
140310006136
|
2014-03-10
|
BIENNIAL STATEMENT
|
2014-03-01
|
120420002201
|
2012-04-20
|
BIENNIAL STATEMENT
|
2012-03-01
|
110401003002
|
2011-04-01
|
BIENNIAL STATEMENT
|
2010-03-01
|
110330000427
|
2011-03-30
|
CERTIFICATE OF AMENDMENT
|
2011-03-30
|
061003000303
|
2006-10-03
|
CERTIFICATE OF PUBLICATION
|
2006-10-03
|
060321000658
|
2006-03-21
|
ARTICLES OF ORGANIZATION
|
2006-03-21
|
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State