Search icon

CASTLEROM HOLDINGS CORP.

Company Details

Name: CASTLEROM HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1929 (96 years ago)
Date of dissolution: 13 Jan 2022
Entity Number: 25649
ZIP code: 10504
County: Bronx
Place of Formation: New York
Address: 145 BEDFORD ROAD, ARMONK, NY, United States, 10504
Principal Address: 440 MAMARONECK AVENUE, SUITE 402, HARRISON, NY, United States, 10528

Shares Details

Shares issued 0

Share Par Value 70000

Type CAP

DOS Process Agent

Name Role Address
SELZNICK & COMPANY LLP DOS Process Agent 145 BEDFORD ROAD, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
MICHAEL ROMITA Chief Executive Officer 440 MAMARONECK AVENUE, SUITE 402, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2022-01-13 2022-01-13 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
2022-01-13 2022-01-13 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 2
2015-10-05 2022-01-14 Address 145 BEDFORD ROAD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2011-03-29 2015-10-05 Address ATTN:MICHAEL M. MEADVIN, ESQ., 440 MAMARONECK AVE., STE. 402, HARRISON, NY, 10528, 2424, USA (Type of address: Service of Process)
2011-03-29 2022-01-14 Address 440 MAMARONECK AVENUE, SUITE 402, HARRISON, NY, 10528, 1600, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220114000186 2022-01-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-01-13
151005000130 2015-10-05 CERTIFICATE OF CHANGE 2015-10-05
141215000295 2014-12-15 CERTIFICATE OF AMENDMENT 2014-12-15
130313006472 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110329002462 2011-03-29 BIENNIAL STATEMENT 2011-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State