Search icon

CASTLE HILL REALTY HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE HILL REALTY HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796511
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022
Address: BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BJ HOPPE, 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
BJ HOPPE Chief Executive Officer 450 PARK AVE, 3RD FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-04-22 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2004-03-10 2013-10-02 Address 645 FIFTH AVE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-09 2013-10-02 Address 645 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2000-03-09 2004-03-10 Address 645 FIFTH AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-03-09 2008-04-22 Address 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131002002208 2013-10-02 BIENNIAL STATEMENT 2012-02-01
080501001038 2008-05-01 CERTIFICATE OF CHANGE 2008-05-01
080422002494 2008-04-22 BIENNIAL STATEMENT 2008-02-01
040310002172 2004-03-10 BIENNIAL STATEMENT 2004-02-01
020214002016 2002-02-14 BIENNIAL STATEMENT 2002-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State