Name: | BINARY VENTURES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 27 Aug 2014 (11 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 4627958 |
ZIP code: | 14607 |
County: | Monroe |
Place of Formation: | New York |
Address: | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
TERRON SCHOONERMAN | Agent | 348 N GOODMAN ST, ROCHESTER, NY, 14607 |
Name | Role | Address |
---|---|---|
BINARY VENTURES LLC | DOS Process Agent | 348 N GOODMAN ST, ROCHESTER, NY, United States, 14607 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-12-10 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2024-08-01 | 2024-12-10 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2017-12-19 | 2024-08-01 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Registered Agent) |
2017-12-19 | 2024-08-01 | Address | 348 N GOODMAN ST, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
2015-07-07 | 2017-12-19 | Address | 274 N GOODMAN ST, SUITE B275, ROCHESTER, NY, 14607, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241210003598 | 2024-11-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-21 |
240801023711 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
220801000023 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200831060028 | 2020-08-31 | BIENNIAL STATEMENT | 2020-08-01 |
180806006570 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State