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
Name | Role | Address |
---|---|---|
CARL CASTAGNA, CSW | DOS Process Agent | 9 EAST 93RD ST, NEW YORK, NY, United States, 10728 |
Name | Role | Address |
---|---|---|
CARL CASTAGNA, CSW | Chief Executive Officer | 9 EAST 93RD ST, NEW YORK, NY, United States, 10728 |
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) |
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