Search icon

CIRCLE INTERNET FINANCIAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCLE INTERNET FINANCIAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 2013 (11 years ago)
Date of dissolution: 03 Jun 2021
Entity Number: 4506725
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 99 HIGH STREET, SUITE 1701, BOSTON, MA, United States, 02110

DOS Process Agent

Name Role Address
CIRCLE INTERNET FINANCIAL, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEREMY ALLAIRE Chief Executive Officer 99 HIGH STREET, SUITE 1701, BOSTON, MA, United States, 02110

History

Start date End date Type Value
2019-04-10 2019-12-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-21 2019-04-10 Address C/O WEWORK, 428 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Registered Agent)
2018-02-21 2019-04-10 Address C/O WEWORK, 428 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2015-12-08 2017-12-01 Address 332 CONGRESS ST, FL 4, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2015-12-08 2017-12-01 Address 332 CONGRESS STREET, 4TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210603000432 2021-06-03 CERTIFICATE OF TERMINATION 2021-06-03
191202061028 2019-12-02 BIENNIAL STATEMENT 2019-12-01
190410000435 2019-04-10 CERTIFICATE OF CHANGE 2019-04-10
180221000578 2018-02-21 CERTIFICATE OF CHANGE 2018-02-21
171201007189 2017-12-01 BIENNIAL STATEMENT 2017-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State