Search icon

NORTH CASTLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTH CASTLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1997 (28 years ago)
Entity Number: 2111365
ZIP code: 10506
County: Westchester
Place of Formation: New York
Address: 11 HICKORY KINGDOM ROAD, BEDFORD, NY, United States, 10506

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATA TATKA DOS Process Agent 11 HICKORY KINGDOM ROAD, BEDFORD, NY, United States, 10506

Chief Executive Officer

Name Role Address
BEATA TATKA Chief Executive Officer 11 HICKORY KINGDOM ROAD, BEDFORD, NY, United States, 10506

History

Start date End date Type Value
2005-03-14 2007-03-12 Address 11 HICKORY KINGDOM RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2005-03-14 2007-03-12 Address 11 HICKORY KINGDOM RD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2005-03-14 2007-03-12 Address 11 HICKORY KINGDOM RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)
2003-03-18 2005-03-14 Address 11 HICKORY KINGDOM RD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)
2003-03-18 2005-03-14 Address 11 HICKORY KINGDOM RD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
070312002805 2007-03-12 BIENNIAL STATEMENT 2007-02-01
050314003087 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030318002655 2003-03-18 BIENNIAL STATEMENT 2003-02-01
010220002169 2001-02-20 BIENNIAL STATEMENT 2001-02-01
990607002184 1999-06-07 BIENNIAL STATEMENT 1999-02-01

Court Cases

Court Case Summary

Filing Date:
1988-01-14
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTH CASTLE, INC.
Party Role:
Plaintiff
Party Name:
GIBOR LTD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State