CIRCLE PRESS, INC.

Name: | CIRCLE PRESS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1971 (54 years ago) |
Entity Number: | 300810 |
ZIP code: | 06129 |
County: | New York |
Place of Formation: | New York |
Address: | PO Box 290589, Wethersfield, CT, United States, 06129 |
Principal Address: | 288 Murphy Road, HARTFORD, CT, United States, 06114 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH SULLO | Chief Executive Officer | PO BOX 290589, WETHERSFIELD, CT, United States, 06129 |
Name | Role | Address |
---|---|---|
C/O JOSEPH SULLO | DOS Process Agent | PO Box 290589, Wethersfield, CT, United States, 06129 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-03 | 2025-01-03 | Address | PO BOX 290589, WETHERSFIELD, CT, 06129, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-01-03 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
2024-10-11 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
2021-11-17 | 2024-10-11 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
2016-10-20 | 2025-01-03 | Address | PO BOX 290589, WETHERSFIELD, CT, 06129, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250103002178 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
230102000263 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
211130000656 | 2021-11-30 | BIENNIAL STATEMENT | 2021-11-30 |
161020002011 | 2016-10-20 | AMENDMENT TO BIENNIAL STATEMENT | 2015-01-01 |
161012002003 | 2016-10-12 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State