Search icon

CIRCLE PROPERTIES ASSOCIATES LLC

Company Details

Name: CIRCLE PROPERTIES ASSOCIATES LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Mar 1998 (27 years ago)
Date of dissolution: 31 May 2023
Entity Number: 2234489
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 445 park ave., NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
the llc DOS Process Agent 445 park ave., NEW YORK, NY, United States, 10022

Agent

Name Role Address
REGISTERED AGENT REVOKED Agent NY

History

Start date End date Type Value
2019-01-28 2023-05-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2010-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-07-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-03-07 2010-07-27 Address 445 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-03-21 2008-03-07 Address 445 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-05 2006-03-21 Address 445 PARK AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-03-03 1998-03-05 Address 445 PARK AVENUE / 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230531002887 2023-05-31 SURRENDER OF AUTHORITY 2023-05-31
220310000542 2022-03-10 BIENNIAL STATEMENT 2022-03-01
200305061354 2020-03-05 BIENNIAL STATEMENT 2020-03-01
SR-26885 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-26884 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180305007254 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160329006083 2016-03-29 BIENNIAL STATEMENT 2016-03-01
120322002065 2012-03-22 BIENNIAL STATEMENT 2012-03-01
111028002285 2011-10-28 BIENNIAL STATEMENT 2010-03-01
100727000597 2010-07-27 CERTIFICATE OF CHANGE 2010-07-27

Date of last update: 24 Feb 2025

Sources: New York Secretary of State