Search icon

4 CORNERS OF A CIRCLE INC.

Company Details

Name: 4 CORNERS OF A CIRCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 2010 (15 years ago)
Entity Number: 3929866
ZIP code: 10001
County: New York
Place of Formation: New York
Address: PO BOX7269, NEW YORK, NY, United States, 10001
Principal Address: 257 West 38th street, 6th floor, new york, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
4 CORNERS OF A CIRCLE INC. DOS Process Agent PO BOX7269, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
NATSUKO YOSHIMURA Chief Executive Officer 257 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-08-22 2024-08-22 Address 257 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-31 2023-10-31 Address 257 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-08-22 Address 257 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-10-31 2024-08-22 Address PO BOX7269, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-03-29 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-03-29 2023-10-31 Address AVENUE #2B, 953 AMSTERDAM AVENUE, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240822000189 2024-08-22 BIENNIAL STATEMENT 2024-08-22
231031002378 2023-10-31 BIENNIAL STATEMENT 2022-03-01
211209002251 2021-12-09 BIENNIAL STATEMENT 2021-12-09
100329000002 2010-03-29 CERTIFICATE OF INCORPORATION 2010-03-29

Date of last update: 16 Jan 2025

Sources: New York Secretary of State