Name: | BINDER INTERNATIONAL OF BOSTON LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Mar 2018 (7 years ago) |
Date of dissolution: | 10 Jan 2025 |
Entity Number: | 5308538 |
ZIP code: | 01701 |
County: | Albany |
Place of Formation: | Massachusetts |
Address: | 945 concord street, floor 1, FRAMINGHAM, MA, United States, 01701 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 945 concord street, floor 1, FRAMINGHAM, MA, United States, 01701 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-30 | 2025-01-10 | Address | 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2024-04-01 | 2024-08-30 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
2018-03-21 | 2024-04-01 | Address | 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110003251 | 2025-01-10 | SURRENDER OF AUTHORITY | 2025-01-10 |
240830017119 | 2024-08-26 | CERTIFICATE OF CHANGE BY AGENT | 2024-08-26 |
240401039299 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220402001117 | 2022-04-02 | BIENNIAL STATEMENT | 2022-03-01 |
200305061469 | 2020-03-05 | BIENNIAL STATEMENT | 2020-03-01 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State