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 | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-02-01 | 2024-07-31 | Address | 33 South Main Street, Suite 300, ALPHARETTA, GA, 30009, USA (Type of address: Service of Process) |
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 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State