Search icon

CARL CASTAGNA, LCSW, P.C.

Company Details

Name: CARL CASTAGNA, LCSW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Apr 1996 (29 years ago)
Entity Number: 2018088
ZIP code: 10728
County: Westchester
Place of Formation: New York
Address: 9 EAST 93RD ST, NEW YORK, NY, United States, 10728
Principal Address: CARL CASTAGNA, CSW, 9 EAST 93RD ST, NEW YORK, NY, United States, 10728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARL CASTAGNA, CSW DOS Process Agent 9 EAST 93RD ST, NEW YORK, NY, United States, 10728

Chief Executive Officer

Name Role Address
CARL CASTAGNA, CSW Chief Executive Officer 9 EAST 93RD ST, NEW YORK, NY, United States, 10728

History

Start date End date Type Value
2004-04-29 2006-05-04 Address 9 EAST 93RD ST, NEW YORK CITY, NY, 10728, USA (Type of address: Service of Process)
2004-04-29 2006-05-04 Address 9 EAST 93RD ST, NEW YORK CITY, NY, 10728, USA (Type of address: Chief Executive Officer)
2004-04-29 2006-05-04 Address CARL CASTAGNA, CSW, 9 EAST 93RD ST, NEW YORK CITY, NY, 10728, USA (Type of address: Principal Executive Office)
2002-05-30 2004-04-29 Address 9 E 93RD ST, NEW YORK, NY, 10128, 0666, USA (Type of address: Chief Executive Officer)
1998-05-19 2004-04-29 Address 9 E 93RD ST, NEW YORK, NY, 10128, 0666, USA (Type of address: Principal Executive Office)
1998-05-19 2002-05-30 Address 2024 CROMPND RD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1998-05-19 2004-04-29 Address 9 E 93RD ST, NEW YORK, NY, 10128, 0666, USA (Type of address: Service of Process)
1996-04-09 1998-05-19 Address 22 FOXHILL ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140714002446 2014-07-14 BIENNIAL STATEMENT 2014-04-01
120605002505 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100427002751 2010-04-27 BIENNIAL STATEMENT 2010-04-01
090624000268 2009-06-24 CERTIFICATE OF AMENDMENT 2009-06-24
080429002783 2008-04-29 BIENNIAL STATEMENT 2008-04-01
060504002646 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040429002414 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020530002710 2002-05-30 BIENNIAL STATEMENT 2002-04-01
000509002316 2000-05-09 BIENNIAL STATEMENT 2000-04-01
980519002334 1998-05-19 BIENNIAL STATEMENT 1998-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State