Search icon

BINSON'S HOSPITAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 26834 LAWRENCE AVE, CENTER LINE, MI, United States, 48015

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES E BINJON Chief Executive Officer 26834 LAWRENCE, CENTER LINE, MI, United States, 48015

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State