Name: | CASTLE, CONNOLLY MEDICAL PUBLISHING |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1993 (32 years ago) |
Entity Number: | 1760381 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | CASTLE, CONNOLLY MEDICAL LTD. |
Fictitious Name: | CASTLE, CONNOLLY MEDICAL PUBLISHING |
Principal Address: | 360 Park Ave South, Floor 17, NEW YORK, NY, United States, 10010 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL STONE | Chief Executive Officer | 360 PARK AVE SOUTH, FLOOR 17, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
c/o C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-02 | 2024-12-02 | Address | 42 W 24TH STREET, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer) |
2024-12-02 | 2024-12-02 | Address | 360 PARK AVE SOUTH, FLOOR 17, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-12-02 | Address | 360 Park Ave South, Floor 17, 2ND FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2024-11-25 | 2024-12-02 | Address | 42 W 24TH STREET, NEW YORK, NY, 10010, 3201, USA (Type of address: Chief Executive Officer) |
2024-11-25 | 2024-11-25 | Address | 360 PARK AVE SOUTH, FLOOR 17, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003970 | 2024-12-02 | CERTIFICATE OF CHANGE BY ENTITY | 2024-12-02 |
241125003342 | 2024-11-25 | BIENNIAL STATEMENT | 2024-11-25 |
181211006936 | 2018-12-11 | BIENNIAL STATEMENT | 2017-09-01 |
131010002034 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110929002141 | 2011-09-29 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State