Search icon

THE BINDERY, LLC

Company Details

Name: THE BINDERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2011 (13 years ago)
Entity Number: 4167837
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 227 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H6QTWLQWNJ48 2024-07-04 227 W 29TH ST RM 5R, NEW YORK, NY, 10001, 5570, USA 227 W 29TH ST RM 5R, NEW YORK, NY, 10001, 5570, USA

Business Information

URL www.bindery.co
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-07-18
Initial Registration Date 2023-06-12
Entity Start Date 2012-06-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 512110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG BEAUCHAMP
Address 227 W 29TH ST RM 5R, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name GREG BEAUCHAMP
Address 227 W 29TH ST RM 5R, NEW YORK, NY, 10001, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE BINDERY, LLC 401(K) PLAN 2023 453852164 2024-07-22 THE BINDERY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541800
Sponsor’s telephone number 6465908093
Plan sponsor’s address 227 W 29TH STREET, 5TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
THE BINDERY, LLC DOS Process Agent 227 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-12-02 2017-11-03 Address 105 WEST 29TH STREET, 38K, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-11-21 2013-12-02 Address 242 WEST 21ST STREET, UNIT 2B, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104060955 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171103006858 2017-11-03 BIENNIAL STATEMENT 2017-11-01
151118006042 2015-11-18 BIENNIAL STATEMENT 2015-11-01
131202006467 2013-12-02 BIENNIAL STATEMENT 2013-11-01
120629001042 2012-06-29 CERTIFICATE OF AMENDMENT 2012-06-29
111121000176 2011-11-21 ARTICLES OF ORGANIZATION 2011-11-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State