Name: | CIRCLE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jun 1996 (29 years ago) |
Entity Number: | 2038273 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, United States, 10528 |
Principal Address: | 500 MAMARONECK AVE, STE 320, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DALE SIEGEL | DOS Process Agent | 500 MAMARONECK AVE, SUITE 320, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
DALE R SIEGEL | Chief Executive Officer | 500 MAMARONECK AVE, STE 320, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2010-07-08 | 2020-06-01 | Address | 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2010-07-08 | 2020-06-01 | Address | 500 MAMARONECK AVE, STE 320, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
1998-06-25 | 2010-07-08 | Address | 5 WALLER AVE, STE 303, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer) |
1998-06-25 | 2010-07-08 | Address | 5 WALLER AVE, STE 303, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office) |
1998-04-06 | 2010-07-08 | Address | 5 WALLER AVE., STE 303, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200601060024 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180607006259 | 2018-06-07 | BIENNIAL STATEMENT | 2018-06-01 |
160601006086 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
140703006141 | 2014-07-03 | BIENNIAL STATEMENT | 2014-06-01 |
120907002166 | 2012-09-07 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State