Name: | KAJA CIRCLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1999 (26 years ago) |
Date of dissolution: | 06 Aug 2010 |
Entity Number: | 2399122 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 430 WEST 34TH ST 17J, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES KLIMENT | Chief Executive Officer | 430 WEST 34TH ST 17J, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 430 WEST 34TH ST 17J, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-22 | 2005-09-12 | Address | 430 WEST 34TH ST, 17D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-07-22 | 2005-09-12 | Address | 430 WEST 34TH ST, 17D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2003-07-22 | 2005-09-12 | Address | 430 WEST 34TH ST, 17D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2001-07-06 | 2003-07-22 | Address | 519 8TH AVE, RM 2201, NEW YORK, NY, 10013, 6506, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2003-07-22 | Address | 519 8TH AVE, RM 2201, NEW YORK, NY, 10013, 6506, USA (Type of address: Service of Process) |
2001-07-06 | 2003-07-22 | Address | 519 8TH AVE, RM 2201, NEW YORK, NY, 10013, 6506, USA (Type of address: Principal Executive Office) |
1999-07-15 | 2001-07-06 | Address | ATTENTION CHARLES KLIMENT, 66 WEST 88TH STREET APT. 3B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100806000409 | 2010-08-06 | CERTIFICATE OF DISSOLUTION | 2010-08-06 |
050912002768 | 2005-09-12 | BIENNIAL STATEMENT | 2005-07-01 |
030722002477 | 2003-07-22 | BIENNIAL STATEMENT | 2003-07-01 |
010706002388 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
990715000759 | 1999-07-15 | CERTIFICATE OF INCORPORATION | 1999-07-15 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State