Name: | CIRCUS STREET INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jan 2016 (9 years ago) |
Date of dissolution: | 29 Mar 2024 |
Entity Number: | 4878252 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CIRCUS STREET INC., COLORADO | 20201969410 | COLORADO |
Name | Role | Address |
---|---|---|
JONATHAN TOWNSEND | Chief Executive Officer | 1500 NORWOOD AVENUE, BOULDER, CO, United States, 80304 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240329001283 | 2024-03-29 | CERTIFICATE OF MERGER | 2024-03-29 |
210805000771 | 2021-08-05 | BIENNIAL STATEMENT | 2021-08-05 |
160113000103 | 2016-01-13 | CERTIFICATE OF INCORPORATION | 2016-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9359207907 | 2020-06-19 | 0202 | PPP | 450 PARK AVE SOUTH, NEW YORK, NY, 10016-7317 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State