Search icon

CIRCONUS, INC.

Company Details

Name: CIRCONUS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 2014 (11 years ago)
Entity Number: 4531359
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 40 Lloyd Avenue, Suite 306, Malvern, PA, United States, 19355

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT MOUL Chief Executive Officer 40 LLOYD AVENUE, SUITE 306, MALVERN, PA, United States, 19355

History

Start date End date Type Value
2018-02-12 2020-02-03 Address 11830 WEST MARKET PLACE, SUITE F, FULTON, MD, 20759, USA (Type of address: Principal Executive Office)
2016-02-04 2020-02-03 Address 11830 WEST MARKET PLACE, SUTIE F, FULTON, MD, 20759, USA (Type of address: Chief Executive Officer)
2016-02-04 2018-02-12 Address 11830 WEST MARKET PLACE, SUITE F, FULTON, MD, 20759, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220201000519 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200203061365 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180212002027 2018-02-12 AMENDMENT TO BIENNIAL STATEMENT 2018-02-01
180201007456 2018-02-01 BIENNIAL STATEMENT 2018-02-01
160204006051 2016-02-04 BIENNIAL STATEMENT 2016-02-01
140219000686 2014-02-19 APPLICATION OF AUTHORITY 2014-02-19

Date of last update: 19 Feb 2025

Sources: New York Secretary of State