Search icon

SOUL CIRCUS, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DR., ste. 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
CEDRIC G WALKER Chief Executive Officer 230 PEACHTREE STREET, SUITE 2000 - 20TH FLOOR, ATLANTA, GA, United States, 30303

History

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)

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0704440 Other Personal Injury 2007-10-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-10-24
Termination Date 2008-10-28
Section 1332
Sub Section NR
Status Terminated

Parties

Name AGINS
Role Plaintiff
Name SOUL CIRCUS, INC.
Role Defendant
0710597 Trademark 2007-11-27 settled
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