Search icon

FULL CIRCLE INTERNATIONAL RELOCATIONS, INC.

Company Details

Name: FULL CIRCLE INTERNATIONAL RELOCATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Nov 2003 (21 years ago)
Date of dissolution: 10 Jan 2017
Entity Number: 2974064
ZIP code: 10005
County: New York
Place of Formation: Virginia
Principal Address: 1317 EUCLID AVE, CLEVELAND, OH, United States, 44115
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
ROBERT J ROSING Chief Executive Officer 1317 EUCLID AVE, CLEVELAND, OH, United States, 44115

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2011-12-02 2014-05-21 Address 4700 RICHMOND RD, STE 500, CLEVELAND, OH, 44128, USA (Type of address: Principal Executive Office)
2008-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-26 2011-12-02 Address 7918 JONES BRANCH DR, STE 230, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2006-01-12 2007-11-26 Address 7918 JONES BRANCH DR, MCLEAN, VA, 22102, USA (Type of address: Principal Executive Office)
2006-01-12 2014-05-21 Address 7918 JONES BRANCH DR, STE 230, MCLEAN, VA, 22102, USA (Type of address: Chief Executive Officer)
2006-01-12 2008-09-15 Address 131 E BROAD ST, #205, FALLS CHURCH, VA, 22046, USA (Type of address: Service of Process)
2003-11-06 2006-01-12 Address 131 EAST BROAD ST, FALLS CHURCH, VA, 22046, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-38094 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170110000074 2017-01-10 CERTIFICATE OF TERMINATION 2017-01-10
140521006271 2014-05-21 BIENNIAL STATEMENT 2013-11-01
111202002652 2011-12-02 BIENNIAL STATEMENT 2011-11-01
080915000472 2008-09-15 CERTIFICATE OF CHANGE 2008-09-15
071126002745 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060112002305 2006-01-12 BIENNIAL STATEMENT 2005-11-01
031106000057 2003-11-06 APPLICATION OF AUTHORITY 2003-11-06

Date of last update: 19 Jan 2025

Sources: New York Secretary of State