Name: | CIRCLE VISUAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 1961 (64 years ago) |
Entity Number: | 165133 |
ZIP code: | 07072 |
County: | New York |
Place of Formation: | New York |
Address: | 340 13TH ST, CARLSTADT, NJ, United States, 07072 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR BALLOVERAS | DOS Process Agent | 340 13TH ST, CARLSTADT, NJ, United States, 07072 |
Name | Role | Address |
---|---|---|
OSCAR BALLOVERAS | Chief Executive Officer | 340 13TH ST, CIRCLE VISUAL INC., CARLSTADT, NJ, United States, 07072 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-05 | 2018-05-21 | Address | 340 13TH STREET, CIRCLE VISUAL INC., NEW YORK, NJ, 07072, 1918, USA (Type of address: Chief Executive Officer) |
2016-05-05 | 2018-05-21 | Address | 23 DAHLIA LN, GARFIELD, NJ, 07026, 3558, USA (Type of address: Principal Executive Office) |
2016-05-05 | 2018-05-21 | Address | 340 13TH STREET, CARLSTADT, NJ, 07072, 1918, USA (Type of address: Service of Process) |
2007-04-09 | 2016-05-05 | Address | 225 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-04-09 | 2016-05-05 | Address | 225 W 37TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014001703 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
180521006246 | 2018-05-21 | BIENNIAL STATEMENT | 2017-04-01 |
160505006064 | 2016-05-05 | BIENNIAL STATEMENT | 2015-04-01 |
110425003039 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
070409002686 | 2007-04-09 | BIENNIAL STATEMENT | 2007-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State