Search icon

FULL-CIRCLE DELIVERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FULL-CIRCLE DELIVERY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 May 2017 (8 years ago)
Entity Number: 5145960
ZIP code: 11228
County: Genesee
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DANIEL CURTIS
Ownership and Self-Certifications:
Veteran
User ID:
P3395939

Unique Entity ID

Unique Entity ID:
T4AQS3MXDW56
CAGE Code:
11XD9
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-29
Initial Registration Date:
2025-04-28

History

Start date End date Type Value
2025-04-16 2025-06-30 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-04-16 2025-06-30 Address 7320 adams rd, HEMLOCK, NY, 14466, USA (Type of address: Service of Process)
2025-04-10 2025-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2025-04-10 2025-04-16 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2017-05-31 2025-04-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250630026302 2025-06-30 BIENNIAL STATEMENT 2025-06-30
250410000707 2025-04-10 BIENNIAL STATEMENT 2025-04-10
250416004596 2025-04-10 CERTIFICATE OF CHANGE BY ENTITY 2025-04-10
170531000418 2017-05-31 ARTICLES OF ORGANIZATION 2017-05-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State