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
Name | Role | Address |
---|---|---|
4 CORNERS OF A CIRCLE INC. | DOS Process Agent | PO BOX7269, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATSUKO YOSHIMURA | Chief Executive Officer | 257 WEST 38TH STREET, 6TH FLOOR, NEW YORK, NY, United States, 10018 |
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) |
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