Search icon

CIRCLE DEALPATH, LLC

Company Details

Name: CIRCLE DEALPATH, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Nov 2014 (10 years ago)
Entity Number: 4669118
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2023-03-31 2024-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-03-31 2024-12-30 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-03-31 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-11-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241230018821 2024-12-30 BIENNIAL STATEMENT 2024-12-30
230331002572 2023-03-31 BIENNIAL STATEMENT 2022-11-01
210401060617 2021-04-01 BIENNIAL STATEMENT 2020-11-01
SR-69451 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-69452 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
181128006026 2018-11-28 BIENNIAL STATEMENT 2018-11-01
170324006083 2017-03-24 BIENNIAL STATEMENT 2016-11-01
150311000195 2015-03-11 CERTIFICATE OF PUBLICATION 2015-03-11
141120000066 2014-11-20 APPLICATION OF AUTHORITY 2014-11-20

Date of last update: 01 Feb 2025

Sources: New York Secretary of State