Name: | SOUL CIRCUS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2006 (19 years ago) |
Entity Number: | 3320761 |
ZIP code: | 14221 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, United States, 30303 |
Address: | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
CEDRIC G WALKER | Chief Executive Officer | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, United States, 30303 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-31 | 2024-07-31 | Address | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-02-01 | Address | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-07-31 | Address | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2024-02-01 | 2024-07-31 | Address | 33 South Main Street, Suite 300, ALPHARETTA, GA, 30009, USA (Type of address: Service of Process) |
2024-02-01 | 2024-07-31 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-02-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2016-02-04 | 2024-02-01 | Address | 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2013-02-25 | 2024-02-01 | Address | 1001 CAMBRIDGE SQUARE STE D, ALPHARETTA, GA, 30009, USA (Type of address: Service of Process) |
2008-06-09 | 2016-02-04 | Address | 510 WHITEHALL ST, ATLANTA, GA, 30303, USA (Type of address: Chief Executive Officer) |
2008-06-09 | 2016-02-04 | Address | 510 WHITEHALL ST, ATLANTA, GA, 30303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240731002262 | 2024-07-16 | CERTIFICATE OF CHANGE BY ENTITY | 2024-07-16 |
240201042081 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220315003588 | 2022-03-15 | BIENNIAL STATEMENT | 2022-02-01 |
200218060199 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
SR-43331 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180221006110 | 2018-02-21 | BIENNIAL STATEMENT | 2018-02-01 |
160204006353 | 2016-02-04 | BIENNIAL STATEMENT | 2016-02-01 |
140324006108 | 2014-03-24 | BIENNIAL STATEMENT | 2014-02-01 |
130225002566 | 2013-02-25 | BIENNIAL STATEMENT | 2012-02-01 |
120516001320 | 2012-05-16 | CANCELLATION OF ANNULMENT OF AUTHORITY | 2012-05-16 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0704440 | Other Personal Injury | 2007-10-24 | settled | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | AGINS |
Role | Plaintiff |
Name | SOUL CIRCUS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2007-11-27 |
Termination Date | 2008-06-11 |
Date Issue Joined | 2008-01-09 |
Section | 1125 |
Status | Terminated |
Parties
Name | SOUL CIRCUS, INC. |
Role | Plaintiff |
Name | TREVANNA ENTERTAINMENT, |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State