Name: | CASTLEROCK ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Apr 1993 (32 years ago) |
Entity Number: | 1720867 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | New York |
Address: | 101 PARK AVE, 23RD FLOOR, NEW YORK, NY, United States, 10178 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
PAUL TANICO | Chief Executive Officer | 101 PARK AVENUE, 23RD FLOOR, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 PARK AVE, 23RD FLOOR, NEW YORK, NY, United States, 10178 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2001-05-08 | 2007-05-08 | Address | 101 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office) |
2001-05-08 | 2007-05-08 | Address | 101 PARK AVE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Service of Process) |
1999-07-27 | 2007-05-08 | Address | 101 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Chief Executive Officer) |
1999-07-27 | 2001-05-08 | Address | 101 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10178, 0002, USA (Type of address: Principal Executive Office) |
1999-07-27 | 2001-05-08 | Address | 101 PARK AVENUE, NEW YORK, NY, 10178, 0002, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130506006594 | 2013-05-06 | BIENNIAL STATEMENT | 2013-04-01 |
110426002128 | 2011-04-26 | BIENNIAL STATEMENT | 2011-04-01 |
090430002486 | 2009-04-30 | BIENNIAL STATEMENT | 2009-04-01 |
070508002783 | 2007-05-08 | BIENNIAL STATEMENT | 2007-04-01 |
050525002803 | 2005-05-25 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State