Name: | THE BINKLEY COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Jan 1975 (50 years ago) |
Date of dissolution: | 02 Aug 1989 |
Entity Number: | 361081 |
ZIP code: | 63383 |
County: | Erie |
Place of Formation: | Mississippi |
Address: | MAIN AND ELM STREETS, WARRENTON, MO, United States, 63383 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE BINKLEY COMPANY | DOS Process Agent | MAIN AND ELM STREETS, WARRENTON, MO, United States, 63383 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-20 | 1989-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-20 | 1989-08-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1975-01-24 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1975-01-24 | 1986-02-20 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060209085 | 2006-02-09 | ASSUMED NAME CORP INITIAL FILING | 2006-02-09 |
C039910-4 | 1989-08-02 | SURRENDER OF AUTHORITY | 1989-08-02 |
B324181-2 | 1986-02-20 | CERTIFICATE OF AMENDMENT | 1986-02-20 |
A209598-4 | 1975-01-24 | APPLICATION OF AUTHORITY | 1975-01-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State