Search icon

CASTELLANO CONSULTING SERVICES, INC.

Company Details

Name: CASTELLANO CONSULTING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Apr 1996 (29 years ago)
Date of dissolution: 13 Dec 2022
Entity Number: 2024096
ZIP code: 34684
County: Nassau
Place of Formation: New York
Address: 3946 TALAH DR, PALM HARBOR, FL, United States, 34684
Principal Address: 410 JERICHO TPKE SUITE 302, JERICHO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARY CASTELLANO DOS Process Agent 3946 TALAH DR, PALM HARBOR, FL, United States, 34684

Chief Executive Officer

Name Role Address
MARY CASTELLANO Chief Executive Officer 410 JERICHO TPKE SUITE 302, JERICHO, NY, United States, 11753

History

Start date End date Type Value
2018-04-09 2023-08-03 Address 3946 TALAH DR, PALM HARBOR, FL, 34684, USA (Type of address: Service of Process)
2014-06-26 2018-04-09 Address 410 JERICHO TPKE SUITE 302, JERICHO, NY, 11753, USA (Type of address: Service of Process)
2014-06-26 2023-08-03 Address 410 JERICHO TPKE SUITE 302, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer)
2004-04-28 2014-06-26 Address 2601 FALCON ST, EAST MEADOW, NY, 11554, 5342, USA (Type of address: Chief Executive Officer)
2004-04-28 2014-06-26 Address 2601 FALCON ST, EAST MEADOW, NY, 11554, 5342, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230803004050 2022-12-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-13
200407060056 2020-04-07 BIENNIAL STATEMENT 2020-04-01
180409006686 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160519006187 2016-05-19 BIENNIAL STATEMENT 2016-04-01
140626006196 2014-06-26 BIENNIAL STATEMENT 2014-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State