Search icon

NEW CASTLE ENTERPRISES, INC.

Company Details

Name: NEW CASTLE ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Mar 1995 (30 years ago)
Entity Number: 1907892
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 150 E 56TH ST, 6B, NEW YORK, NY, United States, 10022
Address: C/O JULIE CASTILLO, 150 EAST 56TH ST, STE. #6B, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J76DL4NBRR16 2025-02-23 150 E 56TH ST APT 6B, NEW YORK, NY, 10022, 3633, USA PO BOX 2014, PALM BEACH, FL, 33480, 2014, USA

Business Information

Division Name NEW CASTLE ENTERPRISES, INC
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-02-27
Initial Registration Date 2016-04-08
Entity Start Date 1995-03-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 523910, 523940, 524298, 531110, 531210, 531311, 531390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE CASTILLO
Role CFO
Address 150 E 56TH STREET, SUITE 6B, NEW YORK, NY, 10022, USA
Government Business
Title PRIMARY POC
Name JULIE CASTILLO
Role CFO
Address 150 E 56TH STREET, SUITE 6B, NEW YORK, NY, 10022, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7LWK0 Active Non-Manufacturer 2016-04-27 2024-03-01 2029-02-27 2025-02-23

Contact Information

POC JULIE CASTILLO
Phone +1 212-754-0172
Address 150 E 56TH ST APT 6B, NEW YORK, NY, 10022 3633, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JULIE CASTILLO, 150 EAST 56TH ST, STE. #6B, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JULIE CASTILLO Chief Executive Officer PO BOX 2014, PALM BEACH, FL, United States, 33480

Licenses

Number Type End date
31CA0832126 CORPORATE BROKER 2025-08-28
109940396 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2003-06-09 2011-06-22 Address 181 E PUTNAM AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1997-04-08 2003-06-09 Address 150 E. 56TH ST., #6B, NEW YORK, NY, 10022, 3633, USA (Type of address: Chief Executive Officer)
1997-04-08 2003-06-09 Address 150 E. 56TH ST., #6B, NEW YORK, NY, 10022, 3633, USA (Type of address: Principal Executive Office)
1995-03-28 1997-04-08 Address 150 EAST 56TH STREET SUITE #6B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130530002016 2013-05-30 BIENNIAL STATEMENT 2013-03-01
110622002308 2011-06-22 BIENNIAL STATEMENT 2011-03-01
070329002874 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050712002045 2005-07-12 BIENNIAL STATEMENT 2005-03-01
030609002368 2003-06-09 BIENNIAL STATEMENT 2003-03-01
010323002106 2001-03-23 BIENNIAL STATEMENT 2001-03-01
990312002180 1999-03-12 BIENNIAL STATEMENT 1999-03-01
970408002085 1997-04-08 BIENNIAL STATEMENT 1997-03-01
950328000735 1995-03-28 CERTIFICATE OF INCORPORATION 1995-03-28

Date of last update: 08 Feb 2025

Sources: New York Secretary of State