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 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 445 park ave., NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT REVOKED | Agent | NY |
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) |
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