CASTLE ESTATES, INC.

Name: | CASTLE ESTATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1960 (65 years ago) |
Entity Number: | 126123 |
ZIP code: | 13413 |
County: | Oneida |
Place of Formation: | New York |
Address: | 3816 SNOWDEN HILL RD, PO BOX 485, NEW HARTFORD, NY, United States, 13413 |
Principal Address: | PO BOX 485, 3816 SNODWEN HILL RD, NEW HARTFORD, NY, United States, 13413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNE KENNY | Chief Executive Officer | PO BOX 485, NEW HARTFORD, NY, United States, 13413 |
Name | Role | Address |
---|---|---|
MRS ANNE P KENNY | DOS Process Agent | 3816 SNOWDEN HILL RD, PO BOX 485, NEW HARTFORD, NY, United States, 13413 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-18 | 1998-02-10 | Address | PO BOX 485, 3720 SNODWEN HILL ROAD, NEW HARTFORD, NY, 13413, 0485, USA (Type of address: Principal Executive Office) |
1961-05-24 | 1998-02-10 | Address | SNOWDEN HILL RD., NEW HARTFORD, NY, USA (Type of address: Service of Process) |
1960-02-01 | 1961-05-24 | Address | 131 GENESEE ST., 203 FOSTER BLDG., UTICA, NY, 13501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080213002513 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
060308002804 | 2006-03-08 | BIENNIAL STATEMENT | 2006-02-01 |
040121002580 | 2004-01-21 | BIENNIAL STATEMENT | 2004-02-01 |
020311002168 | 2002-03-11 | BIENNIAL STATEMENT | 2002-02-01 |
000228002368 | 2000-02-28 | BIENNIAL STATEMENT | 2000-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State