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
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 33408 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
VACANT | Chief Executive Officer | 400 INTERPACE PARKWAY, BLDG. A, PARSIPPANY, NJ, United States, 07054 |
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) |
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