Search icon

CIRCLE S CAPITAL CORP.

Company Details

Name: CIRCLE S CAPITAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1993 (32 years ago)
Entity Number: 1749933
ZIP code: 06903
County: New York
Place of Formation: New York
Address: 498 WIRE MILL RD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE SCHAPIRO Chief Executive Officer 498 WIRE MILL RD, STAMFORD, CT, United States, 06903

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498 WIRE MILL RD, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
1995-09-22 1997-08-14 Address 498 WIRE MILL, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1995-09-22 1999-09-02 Address 500 5TH AVE, NEW YORK, NY, 10110, USA (Type of address: Principal Executive Office)
1993-08-17 1995-09-22 Address 239 EAST 79TH STREET APT. 11M, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006473 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006766 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130806006457 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110809002880 2011-08-09 BIENNIAL STATEMENT 2011-08-01
090803002168 2009-08-03 BIENNIAL STATEMENT 2009-08-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State