BINDIT CORPORATION

Name: | BINDIT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Mar 1975 (50 years ago) |
Date of dissolution: | 22 Apr 2010 |
Entity Number: | 364856 |
ZIP code: | 11788 |
County: | New York |
Place of Formation: | New York |
Address: | 150 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 150 COMMERCE DR, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 150 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
WILLIAM E. DOMROE | Chief Executive Officer | 150 COMMERCE DRIVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-02 | 2005-05-03 | Address | WILLIAM E DOMROE, 150 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, 3990, USA (Type of address: Principal Executive Office) |
1975-03-14 | 1995-05-02 | Address | 295 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100422000962 | 2010-04-22 | CERTIFICATE OF DISSOLUTION | 2010-04-22 |
20070917072 | 2007-09-17 | ASSUMED NAME CORP INITIAL FILING | 2007-09-17 |
050503002420 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
030312002616 | 2003-03-12 | BIENNIAL STATEMENT | 2003-03-01 |
010409002065 | 2001-04-09 | BIENNIAL STATEMENT | 2001-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State