CASTILLO'S BUSINESS CORPORATION

Name: | CASTILLO'S BUSINESS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 1991 (34 years ago) |
Entity Number: | 1541424 |
ZIP code: | 11706 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1656 5TH AVE, UNIT A, BAY SHORE, NY, United States, 11706 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANUEL E CASTILLO | Chief Executive Officer | 1656 5TH AVE, UNIT A, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1656 5TH AVE, UNIT A, BAY SHORE, NY, United States, 11706 |
Start date | End date | Type | Value |
---|---|---|---|
2005-05-13 | 2007-04-20 | Address | 1656 5TH AVE, UNIT A, BRENTWOOD, NY, 11706, 3429, USA (Type of address: Service of Process) |
2005-05-13 | 2007-04-20 | Address | 10 DEEPDALE DR, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2005-05-13 | 2007-04-20 | Address | 1656 5TH AVE, UNIT A, BRENTWOOD, NY, 11706, 3429, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2005-05-13 | Address | 1656-A 5TH AVE, BAY SHORE, NY, 11706, 3429, USA (Type of address: Principal Executive Office) |
2001-04-12 | 2005-05-13 | Address | 1656-A 5TH AVE, BAY SHORE, NY, 11706, 3429, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130418002699 | 2013-04-18 | BIENNIAL STATEMENT | 2013-04-01 |
110427003172 | 2011-04-27 | BIENNIAL STATEMENT | 2011-04-01 |
090409002342 | 2009-04-09 | BIENNIAL STATEMENT | 2009-04-01 |
070420002608 | 2007-04-20 | BIENNIAL STATEMENT | 2007-04-01 |
050513002827 | 2005-05-13 | BIENNIAL STATEMENT | 2005-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State