Name: | CASTLE PROVISIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 1991 (33 years ago) |
Date of dissolution: | 14 Jun 2023 |
Entity Number: | 1598553 |
ZIP code: | 10541 |
County: | Putnam |
Place of Formation: | New York |
Address: | 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541 |
Name | Role | Address |
---|---|---|
FRANCESCO DI TOMASO | Chief Executive Officer | 19 BLOOMER ROAD, MAHOPAC, NY, United States, 10541 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-21 | 2023-06-15 | Address | 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 2023-06-15 | Address | 19 BLOOMER ROAD, MAHOPAC, NY, 10541, 3708, USA (Type of address: Service of Process) |
1993-03-17 | 1993-12-21 | Address | 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Principal Executive Office) |
1993-03-17 | 1993-12-21 | Address | 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 1993-12-21 | Address | 41 BLOOMER ROAD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230615002696 | 2023-06-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-14 |
131220002121 | 2013-12-20 | BIENNIAL STATEMENT | 2013-12-01 |
111230002265 | 2011-12-30 | BIENNIAL STATEMENT | 2011-12-01 |
091215002448 | 2009-12-15 | BIENNIAL STATEMENT | 2009-12-01 |
080205002526 | 2008-02-05 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State