CIRCLE GRAPHICS, INC.

Name: | CIRCLE GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Sep 2007 (18 years ago) |
Entity Number: | 3565928 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 120 NINTH AVE, LONGMONT, CO, United States, 80501 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANDREW COUSIN | Chief Executive Officer | 120 NINTH AVE, LONGMONT, CO, United States, 80501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-01 | 2023-09-01 | Address | 120 NINTH AVE, LONGMONT, CO, 80501, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-12-08 | 2021-12-08 | Address | 120 NINTH AVE, LONGMONT, CO, 80501, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2023-09-01 | Address | 120 NINTH AVE, LONGMONT, CO, 80501, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2023-09-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230901000380 | 2023-09-01 | BIENNIAL STATEMENT | 2023-09-01 |
211208000716 | 2021-12-07 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-07 |
210924002992 | 2021-09-24 | BIENNIAL STATEMENT | 2021-09-24 |
190919060044 | 2019-09-19 | BIENNIAL STATEMENT | 2019-09-01 |
170919006348 | 2017-09-19 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State