Search icon

THE CASTLE AT TARRYTOWN INC.

Company Details

Name: THE CASTLE AT TARRYTOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1995 (30 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1904362
ZIP code: 10591
County: Westchester
Place of Formation: New York
Address: 400 BENEDICT AVE, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 BENEDICT AVE, TARRYTOWN, NY, United States, 10591

Chief Executive Officer

Name Role Address
HANSPETER A WANDER Chief Executive Officer 99 WILSON PARK DRIVE, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2001-04-12 2003-06-19 Address 400 BENEDICT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
2001-04-12 2003-06-19 Address 99 WILSON PARK DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2001-04-12 2003-06-19 Address 400 BENEDICT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1997-04-29 2001-04-12 Address 400 BENEDICT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1997-04-29 2001-04-12 Address 400 BENEDICT AVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1997-04-29 2001-04-12 Address 99 WILSON PARK DR, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1995-03-17 1997-04-29 Address 99 WILSON PARK DRIVE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1810920 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
030619002199 2003-06-19 BIENNIAL STATEMENT 2003-03-01
010412002326 2001-04-12 BIENNIAL STATEMENT 2001-03-01
970429002194 1997-04-29 BIENNIAL STATEMENT 1997-03-01
950317000336 1995-03-17 CERTIFICATE OF INCORPORATION 1995-03-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State