Name: | CIRCUS MAN ICE CREAM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1973 (52 years ago) |
Entity Number: | 258601 |
ZIP code: | 11747 |
County: | Richmond |
Place of Formation: | New York |
Principal Address: | 43 HOSTRA DR, SMITHTOWN, NY, United States, 11787 |
Address: | 7 LOU CT, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BLAISE GRAZIANO | Chief Executive Officer | 7 LOU CT, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
BLAISE GRAZIANO | DOS Process Agent | 7 LOU CT, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-07 | 2001-04-25 | Address | 1000 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1999-04-07 | 2001-04-25 | Address | 1000 RTE 109, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1995-05-02 | 1999-04-07 | Address | 7 LOU CT, HUNTINGTON, NY, 11746, USA (Type of address: Chief Executive Officer) |
1995-05-02 | 1999-04-07 | Address | 1000 FULTON ST, FARMINGDALE, NY, 11735, 4245, USA (Type of address: Principal Executive Office) |
1995-05-02 | 1999-04-07 | Address | 1000 FULTON ST, FARMINGDALE, NY, 11735, 4245, USA (Type of address: Service of Process) |
1973-04-10 | 1995-05-02 | Address | 3075 RICHMOND TERRACE, BUILDING 2, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030610002468 | 2003-06-10 | BIENNIAL STATEMENT | 2003-04-01 |
010425002662 | 2001-04-25 | BIENNIAL STATEMENT | 2001-04-01 |
C289759-2 | 2000-06-13 | ASSUMED NAME CORP INITIAL FILING | 2000-06-13 |
990407002108 | 1999-04-07 | BIENNIAL STATEMENT | 1999-04-01 |
970514002195 | 1997-05-14 | BIENNIAL STATEMENT | 1997-04-01 |
950502002086 | 1995-05-02 | BIENNIAL STATEMENT | 1993-04-01 |
A79371-4 | 1973-06-18 | CERTIFICATE OF AMENDMENT | 1973-06-18 |
A63527-7 | 1973-04-10 | CERTIFICATE OF INCORPORATION | 1973-04-10 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State