Name: | CASTOR & POLLUX INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2003 (22 years ago) |
Entity Number: | 2860025 |
ZIP code: | 10014 |
County: | Kings |
Place of Formation: | New York |
Address: | 238 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Principal Address: | 36 PLAZA STREET / #11C, BROOKLYN, NY, United States, 11238 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 238 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Name | Role | Address |
---|---|---|
KERRILYNN PAMER | Chief Executive Officer | 238 WEST 10TH STREET, NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-08 | 2011-02-02 | Address | 36 PLAZA ST #11C, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2007-01-08 | 2011-02-02 | Address | 238 WEST 10TH ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
2005-03-23 | 2007-01-08 | Address | 67 1/2 SIXTH AVE, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer) |
2005-03-23 | 2007-01-08 | Address | 36 PLAZA ST #11C, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office) |
2003-01-22 | 2007-01-08 | Address | 67 1/2 6TH AVE., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110202002205 | 2011-02-02 | BIENNIAL STATEMENT | 2011-01-01 |
090120003258 | 2009-01-20 | BIENNIAL STATEMENT | 2009-01-01 |
070108002755 | 2007-01-08 | BIENNIAL STATEMENT | 2007-01-01 |
050323002304 | 2005-03-23 | BIENNIAL STATEMENT | 2005-01-01 |
030122000785 | 2003-01-22 | CERTIFICATE OF INCORPORATION | 2003-01-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State