Name: | CIRCLE TRAVEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1961 (63 years ago) |
Date of dissolution: | 26 Oct 2016 |
Entity Number: | 143319 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
JOSEPH ROTANTE | Chief Executive Officer | 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-14 | 1997-12-03 | Address | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer) |
1994-01-14 | 1997-12-03 | Address | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1993-05-06 | 1994-01-14 | Address | 178 WHITMAN DRIVE, BROOKLYN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1997-12-03 | Address | 7603 NEW UTRECHT AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Principal Executive Office) |
1966-01-10 | 1994-01-14 | Address | 7603 NEW UTRECHT AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
1961-12-15 | 1966-01-10 | Address | 7601 NEW UTRECHT AVE., BROOKLYN, NY, 11214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2245740 | 2016-10-26 | DISSOLUTION BY PROCLAMATION | 2016-10-26 |
20070807059 | 2007-08-07 | ASSUMED NAME CORP INITIAL FILING | 2007-08-07 |
000124002757 | 2000-01-24 | BIENNIAL STATEMENT | 1999-12-01 |
971203002565 | 1997-12-03 | BIENNIAL STATEMENT | 1997-12-01 |
940114002372 | 1994-01-14 | BIENNIAL STATEMENT | 1993-12-01 |
930506002649 | 1993-05-06 | BIENNIAL STATEMENT | 1992-12-01 |
A447556-2 | 1977-12-05 | ANNULMENT OF DISSOLUTION | 1977-12-05 |
DP-3650 | 1973-12-15 | DISSOLUTION BY PROCLAMATION | 1973-12-15 |
536728-3 | 1966-01-10 | CERTIFICATE OF AMENDMENT | 1966-01-10 |
301115 | 1961-12-15 | CERTIFICATE OF INCORPORATION | 1961-12-15 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State