CASTLE BRANDS (USA) CORP.

Name: | CASTLE BRANDS (USA) CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jul 2003 (22 years ago) |
Entity Number: | 2936256 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 1 Blue Hill Plaza, Lobby Level, Suite 1509, New York, NY, United States, 10965 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NATALIE ACCARO | Chief Executive Officer | 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0009-22-215691 | Alcohol sale | 2025-03-13 | 2025-03-13 | 2028-04-30 | 1 BLUE HILL PLAZA, PEARL RIVER, New York, 10965 | Wholesale Liquor |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-18 | 2023-07-18 | Address | 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer) |
2023-07-18 | 2023-07-18 | Address | 122 EAST 42ND ST, STE 5000, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer) |
2020-07-08 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2020-07-08 | 2023-07-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-07-25 | 2020-07-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230718001620 | 2023-07-18 | BIENNIAL STATEMENT | 2023-07-01 |
210722002609 | 2021-07-22 | BIENNIAL STATEMENT | 2021-07-22 |
200708000167 | 2020-07-08 | CERTIFICATE OF CHANGE | 2020-07-08 |
190725000101 | 2019-07-25 | CERTIFICATE OF CHANGE | 2019-07-25 |
190701061016 | 2019-07-01 | BIENNIAL STATEMENT | 2019-07-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State