Name: | THE CASTOLEUM CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Dec 1958 (66 years ago) |
Entity Number: | 115422 |
ZIP code: | 10710 |
County: | Westchester |
Place of Formation: | New York |
Address: | P.O. BOX 41, YONKERS, NY, United States, 10710 |
Principal Address: | 240 East 7th Street, Mt. Vernon, NY, United States, 10550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CASTOLEUM CORPORATION | DOS Process Agent | P.O. BOX 41, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
STEVE GOLDRICH | Chief Executive Officer | PO BOX 41, YONKERS, NY, United States, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-16 | 2025-03-05 | Address | P.O. BOX 41, YONKERS, NY, 10701, USA (Type of address: Service of Process) |
2024-11-27 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-12-21 | 2024-11-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-12-22 | 2016-12-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1958-12-22 | 2024-12-16 | Address | 145 ALEXANDER ST., YONKERS, NY, 10701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305001266 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
241216003575 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
161221000672 | 2016-12-21 | CERTIFICATE OF AMENDMENT | 2016-12-21 |
C091386-5 | 1989-12-29 | CERTIFICATE OF MERGER | 1989-12-29 |
B356117-2 | 1986-05-08 | ASSUMED NAME CORP INITIAL FILING | 1986-05-08 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State