GREAT CIRCLE TECHNOLOGIES INC.

Name: | GREAT CIRCLE TECHNOLOGIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1992 (34 years ago) |
Entity Number: | 1603828 |
ZIP code: | 12572 |
County: | Westchester |
Place of Formation: | New York |
Address: | PO Box 637, Rhinebeck, NY, United States, 12572 |
Principal Address: | TELETECH ASSOCIATES, INC., 28 MERRICK AVE / SUITE #9, Rhinebeck, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN J. ROSSI | Chief Executive Officer | TELETECH ASSOCIATES, POST OFFICE BOX 637, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
MAY A. ROSSI | DOS Process Agent | PO Box 637, Rhinebeck, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-20 | 2024-05-20 | Address | TELETECH ASSOCIATES, 2116 MERRICK AVENUE, STE. 4002, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | TELETECH ASSOCIATES, POST OFFICE BOX 637, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2024-05-20 | Address | TELETECH ASSOCIATES, 2116 MERRICK AVENUE, STE. 4002, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2000-02-17 | 2002-02-06 | Address | 49 SHAW DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office) |
1993-06-01 | 2024-05-20 | Address | 49 SHAW DRIVE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240520003787 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
220408002835 | 2022-04-08 | BIENNIAL STATEMENT | 2022-01-01 |
020206002058 | 2002-02-06 | BIENNIAL STATEMENT | 2002-01-01 |
000217002557 | 2000-02-17 | BIENNIAL STATEMENT | 2000-01-01 |
980709002444 | 1998-07-09 | BIENNIAL STATEMENT | 1998-01-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State