Search icon

CASTLE HILL CAPITAL PARTNERS, INC.

Company Details

Name: CASTLE HILL CAPITAL PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 1997 (27 years ago)
Entity Number: 2177531
ZIP code: 10017
County: New York
Place of Formation: New York
Address: ATTN GEOFFREY WEBSTER, 216 EAST 45TH STREET, STE 1301, NEW YORK, NY, United States, 10017
Principal Address: 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1047972 216 EAST 45TH STREET, SUITE 1301, SUITE 201, NEW YORK, NY, 10017 216 EAST 45TH STREET, SUITE 1301, SUITE 201, NEW YORK, NY, 10017 212-784-6104

Filings since 2024-03-12

Form type X-17A-5
File number 008-50550
Filing date 2024-03-12
Reporting date 2023-12-31
File View File

Filings since 2023-03-27

Form type X-17A-5
File number 008-50550
Filing date 2023-03-27
Reporting date 2022-12-31
File View File

Filings since 2022-03-18

Form type X-17A-5
File number 008-50550
Filing date 2022-03-18
Reporting date 2021-12-31
File View File

Filings since 2021-03-26

Form type X-17A-5
File number 008-50550
Filing date 2021-03-26
Reporting date 2020-12-31
File View File

Filings since 2020-03-02

Form type X-17A-5
File number 008-50550
Filing date 2020-03-02
Reporting date 2019-12-31
File View File

Filings since 2019-02-28

Form type X-17A-5
File number 008-50550
Filing date 2019-02-28
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-50550
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-04-05

Form type X-17A-5
File number 008-50550
Filing date 2017-04-05
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-50550
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-03-02

Form type FOCUSN
File number 008-50550
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2015-03-02

Form type X-17A-5
File number 008-50550
Filing date 2015-03-02
Reporting date 2014-12-31
File View File

Filings since 2014-03-04

Form type X-17A-5
File number 008-50550
Filing date 2014-03-04
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-50550
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Filings since 2012-02-28

Form type X-17A-5
File number 008-50550
Filing date 2012-02-28
Reporting date 2011-12-31
File View File

Filings since 2011-02-28

Form type X-17A-5
File number 008-50550
Filing date 2011-02-28
Reporting date 2010-12-31
File View File

Filings since 2010-04-09

Form type X-17A-5
File number 008-50550
Filing date 2010-04-09
Reporting date 2009-12-31
File View File

Filings since 2009-03-02

Form type X-17A-5
File number 008-50550
Filing date 2009-03-02
Reporting date 2008-12-31
File View File

Filings since 2008-02-27

Form type X-17A-5
File number 008-50550
Filing date 2008-02-27
Reporting date 2007-12-31
File View File

Filings since 2007-03-06

Form type X-17A-5
File number 008-50550
Filing date 2007-03-06
Reporting date 2006-12-31
File View File

Filings since 2006-06-14

Form type X-17A-5/A
File number 008-50550
Filing date 2006-06-14
Reporting date 2005-12-31
File View File

Filings since 2006-02-28

Form type X-17A-5
File number 008-50550
Filing date 2006-02-28
Reporting date 2005-12-31
File View File

Filings since 2005-02-28

Form type X-17A-5
File number 008-50550
Filing date 2005-02-28
Reporting date 2004-12-31
File View File

Filings since 2004-02-25

Form type X-17A-5
File number 008-50550
Filing date 2004-02-25
Reporting date 2003-12-31
File View File

Filings since 2003-02-28

Form type X-17A-5
File number 008-50550
Filing date 2003-02-28
Reporting date 2002-12-31
File View File

Filings since 2002-02-27

Form type X-17A-5
File number 008-50550
Filing date 2002-02-27
Reporting date 2001-12-31
File View File

Agent

Name Role Address
geoffrey l webster Agent 216 east 45th st., ste 1301, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
ANDREW O SAUNDERS Chief Executive Officer 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
CASTLE HILL CAPITAL PARTNERS, INC. DOS Process Agent ATTN GEOFFREY WEBSTER, 216 EAST 45TH STREET, STE 1301, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2023-04-06 2023-04-06 Address 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-07-17 2023-04-06 Address ATTN GEOFFREY WEBSTER, 216 EAST 45TH STREET, STE 1301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2021-07-17 2023-04-06 Address 216 east 45th st., ste 1301, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2021-07-17 2023-04-06 Address 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-06-23 2023-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-06 2021-07-17 Address 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2021-04-06 2021-07-17 Address ATTN GEOFFREY WEBSTER, 216 EAST 45TH STREET, STE 1301, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-11-14 2021-04-06 Address ATTN MICHAEL PALAZZI, 546 FIFTH AVE, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2014-11-14 2021-04-06 Address 546 FIFTH AVE, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2014-11-07 2014-11-14 Address ATTN MICHAEL PALAZZI, 546 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230406002306 2023-04-06 BIENNIAL STATEMENT 2021-09-01
210717000269 2021-06-23 CERTIFICATE OF CHANGE BY ENTITY 2021-06-23
210406061190 2021-04-06 BIENNIAL STATEMENT 2019-09-01
141119000189 2014-11-19 CERTIFICATE OF AMENDMENT 2014-11-19
141114002003 2014-11-14 BIENNIAL STATEMENT 2013-09-01
141107000144 2014-11-07 CERTIFICATE OF CHANGE 2014-11-07
141104000546 2014-11-04 CERTIFICATE OF AMENDMENT 2014-11-04
071018002229 2007-10-18 BIENNIAL STATEMENT 2007-09-01
051104003065 2005-11-04 BIENNIAL STATEMENT 2005-09-01
030827002403 2003-08-27 BIENNIAL STATEMENT 2003-09-01

Date of last update: 07 Feb 2025

Sources: New York Secretary of State