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
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
geoffrey l webster | Agent | 216 east 45th st., ste 1301, NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
ANDREW O SAUNDERS | Chief Executive Officer | 216 EAST 45TH STREET, SUITE 1301, NEW YORK, NY, United States, 10017 |
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 |
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) |
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