Search icon

CASTLE ENERGY SOLUTIONS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE ENERGY SOLUTIONS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Feb 1998 (27 years ago)
Date of dissolution: 25 May 2017
Entity Number: 2231950
ZIP code: 10017
County: Westchester
Place of Formation: Delaware
Address: 295 MADISON AVE., FL 20, NEW YORK, NY, United States, 10017

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GETZLER HEINRICH & ASSOC. DOS Process Agent 295 MADISON AVE., FL 20, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2017-05-25 2017-05-25 Address 17 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2017-05-25 2017-05-25 Address 17 ROLLING HILLS LANE, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2016-05-06 2017-05-25 Address C/O GETZLER HENRICH & ASSOC, 295 MADISON AVENUE, FL 20, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-02-05 2016-05-06 Address ATTN: MICHAEL M. MEADVIN, ESQ., 440 MAMARONECK AVE. SUITE 402, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2010-03-01 2014-02-05 Address ATTN: MICHAEL M. MEADVIN, ESQ., 440 MAMARONECK AVENUE, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170525000639 2017-05-25 SURRENDER OF AUTHORITY 2017-05-25
170525000630 2017-05-25 CERTIFICATE OF CHANGE 2017-05-25
160506006227 2016-05-06 BIENNIAL STATEMENT 2016-02-01
140205006394 2014-02-05 BIENNIAL STATEMENT 2014-02-01
120316002733 2012-03-16 BIENNIAL STATEMENT 2012-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State