Name: | BINARY SEARCH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 19 Aug 2014 (11 years ago) |
Date of dissolution: | 17 Jan 2023 |
Entity Number: | 4623519 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY, STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2022-09-30 | 2023-07-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2022-09-29 | 2023-07-12 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-08-18 | 2022-09-30 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-08-18 | 2022-09-29 | Address | 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2014-08-19 | 2021-08-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2014-08-19 | 2021-08-18 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230712002083 | 2023-01-17 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-01-17 |
220930016338 | 2022-09-30 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-30 |
220929019336 | 2022-09-29 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-29 |
210818001380 | 2021-08-17 | CERTIFICATE OF CHANGE BY ENTITY | 2021-08-17 |
180806007731 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
160819006085 | 2016-08-19 | BIENNIAL STATEMENT | 2016-08-01 |
140819000021 | 2014-08-19 | ARTICLES OF ORGANIZATION | 2014-08-19 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State