Name: | ASHLEY BINFORD LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 29 Jun 2021 (4 years ago) |
Date of dissolution: | 05 Mar 2025 |
Entity Number: | 6208270 |
ZIP code: | 11215 |
County: | Kings |
Place of Formation: | New York |
Address: | 251 1st St, Apt 3D, Brooklyn, NY, United States, 11215 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
THE LIMITED LIABILITY COMPANY | DOS Process Agent | 251 1st St, Apt 3D, Brooklyn, NY, United States, 11215 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-29 | 2025-03-05 | Address | 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2023-06-29 | 2025-03-05 | Address | 251 1st St, Apt 3D, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
2022-05-17 | 2023-06-29 | Address | 7014 13TH AVENUE, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2022-05-17 | 2023-06-29 | Address | 251 1st St, Apt 9C, Brooklyn, NY, 11215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002074 | 2025-03-05 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-03-05 |
230629001419 | 2023-06-29 | BIENNIAL STATEMENT | 2023-06-01 |
220517000038 | 2021-09-09 | CERTIFICATE OF PUBLICATION | 2021-09-09 |
210629000282 | 2021-06-29 | ARTICLES OF ORGANIZATION | 2021-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4971687403 | 2020-05-11 | 0202 | PPP | 251 1st Street #9C, Brooklyn, NY, 11215-1983 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 22 Mar 2025
Sources: New York Secretary of State