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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Name | Role | Address |
---|---|---|
THE BINDERY, LLC | DOS Process Agent | 227 WEST 29TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
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) |
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