Search icon

CASTLE ROCK MORTGAGE, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE ROCK MORTGAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 2002 (23 years ago)
Date of dissolution: 31 Oct 2016
Entity Number: 2744640
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 48 SHERYL CRESCENT, SMITHTOWN, NY, United States, 11787
Principal Address: ADRIANA PERCIBALLI, 48 SHERYL CRESCENT, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CASTLE ROCK MORTGAGE, INC. DOS Process Agent 48 SHERYL CRESCENT, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
ADRIANA PERCIBALLI Chief Executive Officer 48 SHERYL CRESCENT, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
0848343
State:
CONNECTICUT

History

Start date End date Type Value
2012-05-07 2014-12-04 Address ADRIANA PERCIBALLI, 150 BROADHOLLOW RD, STE 111, MELVILLE, NY, 11747, 4905, USA (Type of address: Principal Executive Office)
2012-05-07 2014-12-04 Address 150 BROADHOLLOW RD, STE 111, MELVILLE, NY, 11747, 4905, USA (Type of address: Chief Executive Officer)
2012-05-07 2014-12-04 Address 150 BROADHOLLOW RD, STE 111, MELVILLE, NY, 11747, 4905, USA (Type of address: Service of Process)
2004-04-01 2012-05-07 Address 150 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, 4905, USA (Type of address: Chief Executive Officer)
2004-04-01 2012-05-07 Address 150 BROADHOLLOW RD, STE 302, MELVILLE, NY, 11747, 4905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161031000641 2016-10-31 CERTIFICATE OF DISSOLUTION 2016-10-31
141204006509 2014-12-04 BIENNIAL STATEMENT 2014-03-01
120507002201 2012-05-07 BIENNIAL STATEMENT 2012-03-01
100329002991 2010-03-29 BIENNIAL STATEMENT 2010-03-01
080313002047 2008-03-13 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State