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 |
---|---|---|---|
2020-04-09 | 2021-06-01 | Address | 99 MADISON AVENUE, STE 532, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2013-07-17 | 2020-04-09 | Address | 1178 BROADWAY, STE 307, NEW YORK, NY, 10001, 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) |
2013-07-17 | 2020-04-09 | Address | 1178 BROADWAY, STE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2011-06-14 | 2013-07-17 | Address | 37-31 73RD STREET / #5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2011-06-14 | 2013-07-17 | Address | 37-31 73RD STREET / #5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2011-06-14 | 2013-07-17 | Address | 1178 BROADWAY / SUITE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-17 | 2011-06-14 | Address | 1178 BROADWAY STE 307, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-08-17 | 2011-06-14 | Address | 37-31 73RD ST #5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2009-08-17 | 2011-06-14 | Address | 37-31 73RD ST, #5P, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
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 |
110614002089 | 2011-06-14 | BIENNIAL STATEMENT | 2011-06-01 |
090817002545 | 2009-08-17 | BIENNIAL STATEMENT | 2009-06-01 |
070702002084 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
050915002845 | 2005-09-15 | BIENNIAL STATEMENT | 2005-06-01 |
030609000532 | 2003-06-09 | CERTIFICATE OF INCORPORATION | 2003-06-09 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State