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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIRCLE E LEASEWAYS, CORP., FLORIDA | F97000002620 | FLORIDA |
Name | Role | Address |
---|---|---|
JOHN ELETTO | Chief Executive Officer | 445 NORTHERN BLVD., GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 575 UNDERHILL BLVD, SUITE 222, SYOSSET, NY, United States, 11791 |
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) |
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