Search icon

RED CIRCLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
YASUHIKO INOUE Chief Executive Officer 99 MADISON AVENUE, STE 532, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
RED CIRCLE, INC. DOS Process Agent 99 MADISON AVENUE, STE 532, NEW YORK, NY, United States, 10016

History

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)

Filings

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