Name: | ENCIRCLE COLLECTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 2004 (20 years ago) |
Branch of: | ENCIRCLE COLLECTIONS, INC., Illinois (Company Number CORP_69915442) |
Entity Number: | 3124982 |
ZIP code: | 10005 |
County: | Queens |
Place of Formation: | Illinois |
Principal Address: | 7713 NW 46TH STREET, DORAL, FL, United States, 33166 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANIL GAJWANI | Chief Executive Officer | 7713 NW 46TH STREET, DORAL, FL, United States, 33166 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-14 | 2016-11-18 | Address | 1691 NW 107TH AVE, DORAL, FL, 33172, USA (Type of address: Principal Executive Office) |
2012-11-14 | 2016-11-18 | Address | 1691 NW 107TH AVE, DORAL, FL, 33172, USA (Type of address: Chief Executive Officer) |
2012-10-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-07-30 | 2012-08-30 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2010-07-30 | 2012-10-01 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-12-02 | 2012-11-14 | Address | 1691 NW 107TH AVE, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2012-11-14 | Address | 1691 NW 107TH AVE, MIAMI, FL, 33172, USA (Type of address: Principal Executive Office) |
2006-12-11 | 2008-12-02 | Address | 1691 NW 107TH AVE, MIAMI, FL, 33172, USA (Type of address: Chief Executive Officer) |
2004-11-10 | 2010-07-30 | Address | 1691 NW 107 AVENUE, MIAMI, FL, 33172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-90149 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-90148 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
161118006212 | 2016-11-18 | BIENNIAL STATEMENT | 2016-11-01 |
141107006634 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121114006595 | 2012-11-14 | BIENNIAL STATEMENT | 2012-11-01 |
121001000296 | 2012-10-01 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-10-01 |
120830000714 | 2012-08-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-30 |
101206002272 | 2010-12-06 | BIENNIAL STATEMENT | 2010-11-01 |
100730000590 | 2010-07-30 | CERTIFICATE OF CHANGE | 2010-07-30 |
081202002380 | 2008-12-02 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State