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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 1201 Hays Street, Tallahassee, FL, United States, 32301 |
Name | Role | Address |
---|---|---|
NATALIE ACCARI | Chief Executive Officer | 250 PARK AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL ST, NYACK, NY, 10960 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1908623 | Securities, Commodities, Exchange | 2019-09-17 | voluntarily | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASTLE BRANDS INC. |
Role | Defendant |
Name | FLEIG |
Role | Plaintiff |
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 |
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 |
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 |
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 |
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