Name: | CIRCLE MANOR APARTMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1998 (26 years ago) |
Date of dissolution: | 02 Mar 2015 |
Entity Number: | 2322997 |
ZIP code: | 07652 |
County: | Orange |
Place of Formation: | New York |
Address: | 69 CIRCLE DRIVE, PARAMUS, NJ, United States, 07652 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELADIO QUILES | Chief Executive Officer | 69 CIRCLE DRIVE, PARAMUS, NJ, United States, 07652 |
Name | Role | Address |
---|---|---|
ELADIO QUILES | DOS Process Agent | 69 CIRCLE DRIVE, PARAMUS, NJ, United States, 07652 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-09 | 2001-01-12 | Address | 69 CIRCLE DRIVE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150302000270 | 2015-03-02 | CERTIFICATE OF DISSOLUTION | 2015-03-02 |
141230006085 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
101229002697 | 2010-12-29 | BIENNIAL STATEMENT | 2010-12-01 |
081124002808 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061218002543 | 2006-12-18 | BIENNIAL STATEMENT | 2006-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State