Name: | CASTILLO PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1997 (28 years ago) |
Entity Number: | 2144117 |
ZIP code: | 11224 |
County: | New York |
Place of Formation: | New York |
Address: | 2850 STILLWELL AVE BSMT, BROOKLYN, NY, United States, 11224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2850 STILLWELL AVE BSMT, BROOKLYN, NY, United States, 11224 |
Name | Role | Address |
---|---|---|
ESTEBAN TLATENCHI | Chief Executive Officer | 2850 STILLWELL AVE BSMT, BROOKLYN, NY, United States, 11224 |
Start date | End date | Type | Value |
---|---|---|---|
2003-09-02 | 2007-06-06 | Address | 2850 STILLWELL AVE / APT 2BR, BROOKLYN, NY, 11224, 2850, USA (Type of address: Principal Executive Office) |
2003-09-02 | 2007-06-06 | Address | 2850 STILLWELL / APT #2BR, BROOKLYN, NY, 11224, 2850, USA (Type of address: Chief Executive Officer) |
2003-09-02 | 2007-06-06 | Address | 2850 STILLWELL AVE / APT #2BR, BROOKLYN, NY, 11224, 2850, USA (Type of address: Service of Process) |
2002-05-08 | 2003-09-02 | Address | 1296 E. 21ST STREET, BROOKLYN, NY, 11210, 4521, USA (Type of address: Chief Executive Officer) |
2002-05-08 | 2003-09-02 | Address | 116 4TH PLACE, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2002-05-08 | 2003-09-02 | Address | 1296 E. 21ST STREET, BROOKLYN, NY, 11210, 4521, USA (Type of address: Principal Executive Office) |
1997-05-16 | 2002-05-08 | Address | 90 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220210002643 | 2022-02-10 | BIENNIAL STATEMENT | 2022-02-10 |
190910002023 | 2019-09-10 | BIENNIAL STATEMENT | 2018-05-01 |
171101000446 | 2017-11-01 | ANNULMENT OF DISSOLUTION | 2017-11-01 |
DP-1862516 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070606002335 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
030902002570 | 2003-09-02 | BIENNIAL STATEMENT | 2003-05-01 |
020508002005 | 2002-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
020411000212 | 2002-04-11 | ANNULMENT OF DISSOLUTION | 2002-04-11 |
DP-1533775 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970516000338 | 1997-05-16 | CERTIFICATE OF INCORPORATION | 1997-05-16 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State