Name: | INNER CIRCLE FINANCING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 2005 (20 years ago) |
Entity Number: | 3237722 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Indiana |
Principal Address: | 250 W 96TH ST, INDIANAPOLIS, IN, United States, 46260 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TIM DUNN | Chief Executive Officer | 250 W 96TH ST, INDIANAPOLIS, IN, United States, 46260 |
Start date | End date | Type | Value |
---|---|---|---|
2013-10-08 | 2015-08-06 | Address | 250 W 96TH ST, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer) |
2012-08-27 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-07-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2009-07-28 | 2013-10-08 | Address | 250 W 96TH ST, INDIANAPOLIS, IN, 46260, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2009-07-28 | Address | 310 E 96TH ST, INDIANAPOLIS, IN, 46240, USA (Type of address: Chief Executive Officer) |
2007-08-23 | 2009-07-28 | Address | 310 E 96TH ST, INDIANAPOLIS, IN, 46240, USA (Type of address: Principal Executive Office) |
2005-08-01 | 2012-08-27 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2005-08-01 | 2012-07-30 | Address | 875 AVE OF AMERICAS STE. 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-91281 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-91280 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150806006095 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
131008006043 | 2013-10-08 | BIENNIAL STATEMENT | 2013-08-01 |
120827001496 | 2012-08-27 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-08-27 |
120730000389 | 2012-07-30 | CERTIFICATE OF CHANGE (BY AGENT) | 2012-07-30 |
111122002196 | 2011-11-22 | BIENNIAL STATEMENT | 2011-08-01 |
090728002178 | 2009-07-28 | BIENNIAL STATEMENT | 2009-08-01 |
070823002694 | 2007-08-23 | BIENNIAL STATEMENT | 2007-08-01 |
050801001053 | 2005-08-01 | APPLICATION OF AUTHORITY | 2005-08-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State