Search icon

BRANFORD CASTLE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN K CASTLE Chief Executive Officer 150 E 58TH ST 38TH FL, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
JOHN K CASTLE DOS Process Agent 150 East 58th St., 38th Floor, New York, NY, United States, 10155

History

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)

Filings

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