Search icon

OLD CASTLE CORP.

Company Details

Name: OLD CASTLE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2000 (25 years ago)
Entity Number: 2528174
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 160 W 54TH STREET, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
OLD CASTLE CORP DOS Process Agent 160 W 54TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
FIONA ROONEY Chief Executive Officer 160 W 54TH STREET, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2006-07-05 2016-01-22 Address 160 W 54TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2004-09-07 2006-07-05 Address 160 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-27 2004-09-07 Address 160 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2002-06-27 2006-07-05 Address 160 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2002-06-27 2006-07-05 Address 160 WEST 54TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-07-05 2002-06-27 Address 225 WEST 34TH STREET STE 1910, NEW YORK, NY, 10122, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220825001718 2022-08-25 BIENNIAL STATEMENT 2022-07-01
160122006050 2016-01-22 BIENNIAL STATEMENT 2014-07-01
120823006212 2012-08-23 BIENNIAL STATEMENT 2012-07-01
100802003075 2010-08-02 BIENNIAL STATEMENT 2010-07-01
080724002336 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060705002622 2006-07-05 BIENNIAL STATEMENT 2006-07-01
040907002333 2004-09-07 BIENNIAL STATEMENT 2004-07-01
020627002701 2002-06-27 BIENNIAL STATEMENT 2002-07-01
000705000555 2000-07-05 CERTIFICATE OF INCORPORATION 2000-07-05

Date of last update: 20 Jan 2025

Sources: New York Secretary of State