RED CIRCLE, INC.

Name: | RED CIRCLE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 2003 (22 years ago) |
Entity Number: | 2916896 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 MADISON AVENUE, STE 532, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
YASUHIKO INOUE | Chief Executive Officer | 99 MADISON AVENUE, STE 532, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RED CIRCLE, INC. | DOS Process Agent | 99 MADISON AVENUE, STE 532, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-02 | 2025-06-02 | Address | 5 WEST 37TH STREET, FL 6, STE 632, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2025-06-02 | Address | 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-04-09 | 2021-06-01 | Address | 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2020-04-09 | 2025-06-02 | Address | 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2013-07-17 | 2020-04-09 | Address | 1178 BROADWAY, STE 307, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602007364 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
210601061375 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
200409060280 | 2020-04-09 | BIENNIAL STATEMENT | 2019-06-01 |
170110002027 | 2017-01-10 | BIENNIAL STATEMENT | 2015-06-01 |
130717002001 | 2013-07-17 | BIENNIAL STATEMENT | 2013-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State