BINSON'S HOSPITAL SUPPLIES, INC.

Name: | BINSON'S HOSPITAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 2010 (15 years ago) |
Date of dissolution: | 13 Jul 2020 |
Entity Number: | 3897664 |
ZIP code: | 48015 |
County: | New York |
Place of Formation: | Michigan |
Address: | 26834 LAWRENCE AVE, CENTER LINE, MI, United States, 48015 |
Principal Address: | 26834 LAWRENCE, CENTER LINE, MI, United States, 48015 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 26834 LAWRENCE AVE, CENTER LINE, MI, United States, 48015 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMES E BINJON | Chief Executive Officer | 26834 LAWRENCE, CENTER LINE, MI, United States, 48015 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-14 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2013-11-14 | 2020-07-13 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-08-15 | 2013-11-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-01-08 | 2012-08-15 | Address | 875 AVENUE OF AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200713000495 | 2020-07-13 | SURRENDER OF AUTHORITY | 2020-07-13 |
140307002728 | 2014-03-07 | BIENNIAL STATEMENT | 2014-01-01 |
131114000122 | 2013-11-14 | CERTIFICATE OF CHANGE | 2013-11-14 |
120815001099 | 2012-08-15 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-15 |
120511002395 | 2012-05-11 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State