Search icon

CIRCUIT INTERNATIONAL TRADING INC.

Company Details

Name: CIRCUIT INTERNATIONAL TRADING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Apr 2004 (21 years ago)
Date of dissolution: 03 Dec 2015
Entity Number: 3043859
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 8521 PORTER ROAD, ROOM 22, NIAGARA FALLS, NY, United States, 14304
Principal Address: 98-05 63RD RD, APT 1C, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JIN G FAN Chief Executive Officer 98-05 63RD RD, APT 1C, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8521 PORTER ROAD, ROOM 22, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
2006-04-26 2008-01-23 Address 98-05 63RD RD, APT 1C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-04-22 2006-04-26 Address 98-05 63RD ROAD, APT. 1C, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151203000797 2015-12-03 CERTIFICATE OF DISSOLUTION 2015-12-03
080123000444 2008-01-23 CERTIFICATE OF CHANGE 2008-01-23
060426002310 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040422000502 2004-04-22 CERTIFICATE OF INCORPORATION 2004-04-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2885525000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CIRCUIT INTERNATIONAL TRADING INC.
Recipient Name Raw CIRCUIT INTERNATIONAL TRADING INC.
Recipient DUNS 195614966
Recipient Address 9707 63RD RD APT 11E, REGO PARK, QUEENS, NEW YORK, 11374-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 115.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State