Search icon

CIRCLE MOTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE MOTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 1987 (38 years ago)
Date of dissolution: 24 Aug 2010
Entity Number: 1179506
ZIP code: 11554
County: Queens
Place of Formation: New York
Address: 866 ABBPTT ST, FIRST MEADOW, NY, United States, 11554
Principal Address: 866 ABBOTT ST, FIRST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACK DINOLFO DOS Process Agent 866 ABBPTT ST, FIRST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JACK DINOLFO Chief Executive Officer 866 ABBOTT ST, FIRST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1993-01-13 2007-07-27 Address 26 ASH ST, VALLEY STREAM, NY, 11580, 4812, USA (Type of address: Chief Executive Officer)
1993-01-13 2007-07-27 Address 26 ASH ST, VALLEY STREAM, NY, 11580, 4812, USA (Type of address: Principal Executive Office)
1993-01-13 2007-07-27 Address 26 ASH ST, VALLEY STREAM, NY, 11580, 4812, USA (Type of address: Service of Process)
1987-06-16 1993-01-13 Address 26 ASH ST, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100824000037 2010-08-24 CERTIFICATE OF DISSOLUTION 2010-08-24
090623002032 2009-06-23 BIENNIAL STATEMENT 2009-06-01
070727003180 2007-07-27 BIENNIAL STATEMENT 2007-06-01
050810002780 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030529002193 2003-05-29 BIENNIAL STATEMENT 2003-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State