Search icon

CIRCLE E LEASEWAYS, CORP.

Headquarter

Company Details

Name: CIRCLE E LEASEWAYS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1970 (54 years ago)
Date of dissolution: 23 Oct 2017
Entity Number: 298268
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021
Address: 575 UNDERHILL BLVD, SUITE 222, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CIRCLE E LEASEWAYS, CORP., FLORIDA F97000002620 FLORIDA

Chief Executive Officer

Name Role Address
JOHN ELETTO Chief Executive Officer 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 575 UNDERHILL BLVD, SUITE 222, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2005-10-19 2016-06-22 Address 600 WEST JOHN STREET, SUITE 200, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
1996-11-18 2005-10-19 Address 445 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1983-02-15 1996-11-18 Address 445 NORTHERN BLVD., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1970-11-13 1983-02-15 Address 31 ST. MARKS PL., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171023000054 2017-10-23 CERTIFICATE OF DISSOLUTION 2017-10-23
160622000760 2016-06-22 CERTIFICATE OF CHANGE 2016-06-22
20100217038 2010-02-17 ASSUMED NAME LLC INITIAL FILING 2010-02-17
051019000352 2005-10-19 CERTIFICATE OF CHANGE 2005-10-19
041229002635 2004-12-29 BIENNIAL STATEMENT 2004-11-01
021025002762 2002-10-25 BIENNIAL STATEMENT 2002-11-01
001110002325 2000-11-10 BIENNIAL STATEMENT 2000-11-01
981103002173 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961118002289 1996-11-18 BIENNIAL STATEMENT 1996-11-01
921125003259 1992-11-25 BIENNIAL STATEMENT 1992-11-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State