Search icon

INNER CIRCLE MOVEMENTS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: INNER CIRCLE MOVEMENTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jul 1998 (27 years ago)
Date of dissolution: 27 Apr 2011
Entity Number: 2278031
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, United States, 10805

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOSEPH FORTUNA DOS Process Agent 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
ETSUCO KINJO Chief Executive Officer 33 MILTON CT, PORT CHESTER, NY, United States, 00000

History

Start date End date Type Value
2004-07-29 2007-06-04 Address 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2004-07-29 2007-06-04 Address 151 CENTRE AVE, 3C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2002-10-08 2004-07-29 Address 170 ELM ST 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2000-08-10 2004-07-29 Address 170 ELM ST 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Principal Executive Office)
2000-08-10 2002-10-08 Address 170 ELM ST 4C, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1974585 2011-04-27 DISSOLUTION BY PROCLAMATION 2011-04-27
070604002508 2007-06-04 AMENDMENT TO BIENNIAL STATEMENT 2006-07-01
060720002067 2006-07-20 BIENNIAL STATEMENT 2006-07-01
040729002302 2004-07-29 BIENNIAL STATEMENT 2004-07-01
021008002485 2002-10-08 AMENDMENT TO BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
283191 CNV_SI INVOICED 2006-11-08 150 SI - Certificate of Inspection fee (scales)
283192 CNV_SI INVOICED 2006-11-08 100 SI - Certificate of Inspection fee (scales)
283197 CNV_SI INVOICED 2006-11-08 150 SI - Certificate of Inspection fee (scales)
282787 CNV_SI INVOICED 2006-11-06 100 SI - Certificate of Inspection fee (scales)

USAspending Awards / Financial Assistance

Date:
2008-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State