Name: | CASTLE REMODELING AND DESIGN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jan 1997 (28 years ago) |
Date of dissolution: | 04 May 2022 |
Entity Number: | 2100402 |
ZIP code: | 12043 |
County: | Schoharie |
Place of Formation: | New York |
Principal Address: | 289 CROMMIE ROAD, COBLESKILL, NY, United States, 12043 |
Address: | 289 CROMMIE ROAD, 289 CROMMIE ROAD, COBLESKILL, NY, United States, 12043 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THEODORE KRISOWATY | Chief Executive Officer | 289 CROMMIE ROAD, COBLESKILL, NY, United States, 12043 |
Name | Role | Address |
---|---|---|
CASTLE REMODELING AND DESIGN, INC. | DOS Process Agent | 289 CROMMIE ROAD, 289 CROMMIE ROAD, COBLESKILL, NY, United States, 12043 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-07 | 2022-11-15 | Address | 289 CROMMIE ROAD, 289 CROMMIE ROAD, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
2015-01-05 | 2022-11-15 | Address | 289 CROMMIE ROAD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
2003-01-09 | 2015-01-05 | Address | KATHLEEN KRISOWATY, 289 CROMMIE ROAD, COBLESKILL, NY, 12043, USA (Type of address: Principal Executive Office) |
2003-01-09 | 2019-01-07 | Address | 289 CROMMIE ROAD, COBLESKILL, NY, 12043, USA (Type of address: Service of Process) |
2003-01-09 | 2015-01-05 | Address | KATHLEEN KRISOWATY, 289 CROMMIE ROAD, COBLESKILL, NY, 12043, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221115000490 | 2022-05-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-04 |
210104061488 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190107061231 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103006950 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150105008208 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State