Name: | CASTLEWOOD APPAREL, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1991 (34 years ago) |
Entity Number: | 1570331 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 42 West 39th Street, 2nd fl, Attn: Nicholas Koles, New York, NY, United States, 10018 |
Principal Address: | 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SUTTON | Chief Executive Officer | 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CASTLEWOOD APPAREL, CORP. | DOS Process Agent | 42 West 39th Street, 2nd fl, Attn: Nicholas Koles, New York, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2019-08-06 | 2023-08-01 | Address | 42 WEST 39TH STREET, 2ND FL, ATTN: NICHOLAS KOLES, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2011-09-16 | 2023-08-01 | Address | 42 WEST 39TH ST, 2ND FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2011-09-16 | Address | 42 WEST 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-03-27 | 2011-09-16 | Address | 42 WEST 39TH ST, 8TH FL, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801006398 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
220126000570 | 2022-01-26 | BIENNIAL STATEMENT | 2022-01-26 |
190806061064 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
171019006108 | 2017-10-19 | BIENNIAL STATEMENT | 2017-08-01 |
150803007997 | 2015-08-03 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State