Name: | CASTELLANO ELECTRIC MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Apr 1958 (67 years ago) |
Entity Number: | 110604 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | New York |
Address: | 147 RIDGE ST, NEW YORK, NY, United States, 10002 |
Contact Details
Phone +1 212-254-7040
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 RIDGE ST, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JAMES IANNUZZO | Chief Executive Officer | 147 RIDGE ST, NEW YORK, NY, United States, 10002 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0434212-DCA | Active | Business | 2003-06-27 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Chief Executive Officer) |
2025-02-11 | 2025-02-11 | Address | 147 RIDGE ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2022-03-01 | 2025-02-11 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1995-07-07 | 2025-02-11 | Address | 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Chief Executive Officer) |
1995-07-07 | 2025-02-11 | Address | 147 RIDGE ST, NEW YORK, NY, 10002, 1803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211001995 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
220712003381 | 2022-07-12 | BIENNIAL STATEMENT | 2022-04-01 |
200420060086 | 2020-04-20 | BIENNIAL STATEMENT | 2020-04-01 |
180403007710 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
180118006056 | 2018-01-18 | BIENNIAL STATEMENT | 2016-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3357342 | RENEWAL | INVOICED | 2021-08-05 | 340 | Secondhand Dealer General License Renewal Fee |
3044162 | RENEWAL | INVOICED | 2019-06-07 | 340 | Secondhand Dealer General License Renewal Fee |
2643043 | RENEWAL | INVOICED | 2017-07-18 | 340 | Secondhand Dealer General License Renewal Fee |
2107086 | RENEWAL | INVOICED | 2015-06-17 | 340 | Secondhand Dealer General License Renewal Fee |
1315017 | RENEWAL | INVOICED | 2013-06-18 | 340 | Secondhand Dealer General License Renewal Fee |
1315018 | RENEWAL | INVOICED | 2011-06-15 | 340 | Secondhand Dealer General License Renewal Fee |
1315019 | RENEWAL | INVOICED | 2009-07-01 | 340 | Secondhand Dealer General License Renewal Fee |
1315020 | RENEWAL | INVOICED | 2007-07-26 | 340 | Secondhand Dealer General License Renewal Fee |
1315021 | RENEWAL | INVOICED | 2005-07-28 | 340 | Secondhand Dealer General License Renewal Fee |
1315022 | RENEWAL | INVOICED | 2003-07-09 | 340 | Secondhand Dealer General License Renewal Fee |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State