Name: | BRANFORD CASTLE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1986 (38 years ago) |
Entity Number: | 1122138 |
ZIP code: | 10155 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 150 E 58TH ST 38TH FL, NEW YORK, NY, United States, 10155 |
Address: | 150 East 58th St., 38th Floor, New York, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
JOHN K CASTLE | Chief Executive Officer | 150 E 58TH ST 38TH FL, NEW YORK, NY, United States, 10155 |
Name | Role | Address |
---|---|---|
JOHN K CASTLE | DOS Process Agent | 150 East 58th St., 38th Floor, New York, NY, United States, 10155 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-03 | 2024-10-03 | Address | 150 E 58TH ST 38TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2007-07-13 | Address | 150 EAST 58TH STREET 38TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
2007-07-13 | 2024-10-03 | Address | 150 E 58TH ST 38TH FL, NEW YORK, NY, 10155, USA (Type of address: Chief Executive Officer) |
2007-07-13 | 2024-10-03 | Address | 150 EAST 58TH STREET 38TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process) |
1986-10-27 | 2007-07-13 | Address | 410 PARK AVE., STE. 1600, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241003000193 | 2024-10-03 | BIENNIAL STATEMENT | 2024-10-03 |
221005001839 | 2022-10-05 | BIENNIAL STATEMENT | 2022-10-01 |
210226060139 | 2021-02-26 | BIENNIAL STATEMENT | 2020-10-01 |
181005006413 | 2018-10-05 | BIENNIAL STATEMENT | 2018-10-01 |
161005006883 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
141003006326 | 2014-10-03 | BIENNIAL STATEMENT | 2014-10-01 |
121010006756 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101015002337 | 2010-10-15 | BIENNIAL STATEMENT | 2010-10-01 |
070713002707 | 2007-07-13 | BIENNIAL STATEMENT | 2006-10-01 |
070713000562 | 2007-07-13 | CERTIFICATE OF CHANGE | 2007-07-13 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State