Search icon

CIRCLE TRAVEL SERVICE, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
JOSEPH ROTANTE Chief Executive Officer 1412 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

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)

Filings

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