Search icon

CIRCASUB, INC.

Headquarter

Company Details

Name: CIRCASUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jul 1994 (31 years ago)
Date of dissolution: 31 Dec 2021
Entity Number: 1834738
ZIP code: 10528
County: Suffolk
Place of Formation: New York
Principal Address: 400 INTERPACE PKWY. BLDG. A, PARSIPPANY, NJ, United States, 07054
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 33408

DOS Process Agent

Name Role Address
CORPORATE CREATIONS DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
VACANT Chief Executive Officer 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, United States, 07054

Links between entities

Type:
Headquarter of
Company Number:
F95000002277
State:
FLORIDA

History

Start date End date Type Value
2018-07-20 2020-07-01 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-09-20 2018-07-20 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2016-09-20 2021-06-07 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2014-09-16 2018-07-20 Address 400 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Chief Executive Officer)
2014-09-16 2018-07-20 Address ATTN: SECRETARY, 400 INTERPACE PKWY, PARSIPPANY, NJ, 07054, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211231000960 2021-12-30 CERTIFICATE OF MERGER 2021-12-30
210607000609 2021-06-07 CERTIFICATE OF CHANGE 2021-06-07
200701060421 2020-07-01 BIENNIAL STATEMENT 2020-07-01
180720006272 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160920000589 2016-09-20 CERTIFICATE OF CHANGE 2016-09-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State