Search icon

ENCIRCLE COLLECTIONS, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
ANIL GAJWANI Chief Executive Officer 7713 NW 46TH STREET, DORAL, FL, United States, 33166

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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