Search icon

GREAT CASTLE HOLDINGS INC.

Company Details

Name: GREAT CASTLE HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1986 (39 years ago)
Date of dissolution: 16 Nov 2023
Entity Number: 1080023
ZIP code: 10504
County: New York
Place of Formation: Panama
Address: 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
LUIS COSSATO Chief Executive Officer C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR., STE. 100, ARMONK, NY, United States, 10504

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation C/O DEGAETANO & CARR, LLP DOS Process Agent 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2020-05-04 2023-11-17 Address 80 BUSINESS PARK DRIVE, SUITE 100, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2020-05-04 2023-11-17 Address C/O DEGAETANO & CARR LLP, 80 BUSINESS PARK DR., STE. 100, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-04 Address C/O DEGAETANO & CARR LLP, 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
2018-05-01 2020-05-04 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
2018-05-01 2020-05-04 Address 36 EAST 81ST STREET, SUITE 1M, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231117000586 2023-11-16 SURRENDER OF AUTHORITY 2023-11-16
200504061346 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006220 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160504006053 2016-05-04 BIENNIAL STATEMENT 2016-05-01
140501006581 2014-05-01 BIENNIAL STATEMENT 2014-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State