Search icon

CASTLE BRANDS INC.

Branch

Company Details

Name: CASTLE BRANDS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2003 (22 years ago)
Branch of: CASTLE BRANDS INC., Florida (Company Number P09000100266)
Entity Number: 2936324
ZIP code: 32301
County: New York
Place of Formation: Florida
Address: 1201 Hays Street, Tallahassee, FL, United States, 32301
Principal Address: 1 Blue Hill Plaza, Lobby Level, Suite 1509, New York, NY, United States, 10965

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 1201 Hays Street, Tallahassee, FL, United States, 32301

Chief Executive Officer

Name Role Address
NATALIE ACCARI Chief Executive Officer 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10177

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 15 NORTH MILL ST, NYACK, NY, 10960

History

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 E 42ND ST, STE 5000, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-07-18 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2022-05-12 2022-05-12 Address 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-07-18 Address 122 E 42ND ST, STE 5000, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-07-18 Address 1201 Hays Street, Tallahassee, FL, 32301, USA (Type of address: Service of Process)
2022-05-12 2022-05-12 Address 122 E 42ND ST, STE 5000, NEW YORK, NY, 10168, USA (Type of address: Chief Executive Officer)
2022-05-12 2023-07-18 Address 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2019-07-29 2022-05-12 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Service of Process)
2019-07-29 2022-05-12 Address 15 NORTH MILL ST, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230718001564 2023-07-18 BIENNIAL STATEMENT 2023-07-01
220512000396 2022-05-04 CERTIFICATE OF AMENDMENT 2022-05-04
210722002519 2021-07-22 BIENNIAL STATEMENT 2021-07-22
190729000947 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
190701061021 2019-07-01 BIENNIAL STATEMENT 2019-07-01
170712006308 2017-07-12 BIENNIAL STATEMENT 2017-07-01
150702006760 2015-07-02 BIENNIAL STATEMENT 2015-07-01
130709007067 2013-07-09 BIENNIAL STATEMENT 2013-07-01
090722002529 2009-07-22 BIENNIAL STATEMENT 2009-07-01
071018002270 2007-10-18 BIENNIAL STATEMENT 2007-07-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908623 Securities, Commodities, Exchange 2019-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2019-11-12
Section 0078
Status Terminated

Parties

Name CASTLE BRANDS INC.
Role Defendant
Name FLEIG
Role Plaintiff
1908550 Securities, Commodities, Exchange 2019-09-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-13
Termination Date 2020-04-07
Section 1331
Sub Section SV
Status Terminated

Parties

Name DUGAN
Role Plaintiff
Name CASTLE BRANDS INC.
Role Defendant
1908778 Securities, Commodities, Exchange 2019-09-20 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-20
Termination Date 2020-04-08
Section 0078
Status Terminated

Parties

Name CASTLE BRANDS INC.
Role Defendant
Name BUROKER
Role Plaintiff
1908649 Securities, Commodities, Exchange 2019-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2020-04-08
Section 0078
Status Terminated

Parties

Name STURSMA
Role Plaintiff
Name CASTLE BRANDS INC.
Role Defendant
1908922 Securities, Commodities, Exchange 2019-09-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-25
Termination Date 2020-04-15
Section 1331
Sub Section SV
Status Terminated

Parties

Name CASTLE BRANDS INC.
Role Defendant
Name TERMINIELLO
Role Plaintiff
1908644 Securities, Commodities, Exchange 2019-09-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-09-17
Termination Date 2020-04-23
Section 0078
Status Terminated

Parties

Name CASTLE BRANDS INC.
Role Defendant
Name DONOVAN
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State