Search icon

CIRCLE ASSET MANAGEMENT INC.

Company Details

Name: CIRCLE ASSET MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1988 (36 years ago)
Date of dissolution: 07 Jun 1999
Entity Number: 1293128
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN GOLDSMITH Chief Executive Officer 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 EAST 42ND STREET, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1988-09-21 1993-06-02 Address SHALOV & WEIN, 101 PARK AVE, NEW YORK, NY, 10178, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990607000024 1999-06-07 CERTIFICATE OF DISSOLUTION 1999-06-07
981009002023 1998-10-09 BIENNIAL STATEMENT 1998-09-01
931025002029 1993-10-25 BIENNIAL STATEMENT 1993-09-01
930602002140 1993-06-02 BIENNIAL STATEMENT 1992-09-01
B710443-3 1988-11-23 CERTIFICATE OF AMENDMENT 1988-11-23
B686714-6 1988-09-21 CERTIFICATE OF INCORPORATION 1988-09-21

Date of last update: 27 Feb 2025

Sources: New York Secretary of State