Search icon

CASTILLO PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2850 STILLWELL AVE BSMT, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
ESTEBAN TLATENCHI Chief Executive Officer 2850 STILLWELL AVE BSMT, BROOKLYN, NY, United States, 11224

History

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)

Filings

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