Name: | NY CIRCLE LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 06 Aug 2007 (18 years ago) |
Date of dissolution: | 03 Nov 2009 |
Entity Number: | 3552215 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MILBANK, TWEED, HADLEY & MCCLOY LLP | DOS Process Agent | 1 CHASE MANHATTAN PLAZA, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-09 | 2009-11-03 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Registered Agent) |
2007-11-09 | 2009-11-03 | Address | 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2007-08-06 | 2007-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2007-08-06 | 2007-11-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091103000244 | 2009-11-03 | SURRENDER OF AUTHORITY | 2009-11-03 |
071109000757 | 2007-11-09 | CERTIFICATE OF CHANGE | 2007-11-09 |
070806000085 | 2007-08-06 | APPLICATION OF AUTHORITY | 2007-08-06 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State