Name: | CASTLE BUILDER DESIGN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jan 2005 (20 years ago) |
Entity Number: | 3150323 |
ZIP code: | 10011 |
County: | Kings |
Place of Formation: | New York |
Address: | 20 WEST 20TH STREET, SUITE 209, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AMELIE WALKER | Chief Executive Officer | 20 WEST 20TH STREET, SUITE 209, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
CASTLE BUILDER DESIGN, LTD. | DOS Process Agent | 20 WEST 20TH STREET, SUITE 209, NEW YORK, NY, United States, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2007-02-01 | 2013-01-14 | Address | 419 LAFAYETTE STREET / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2013-01-14 | Address | 419 LAFAYETTE STREET / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2007-02-01 | 2013-01-14 | Address | 419 LAFAYETTE STREET / 4TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2005-01-13 | 2007-02-01 | Address | 80 CRANBERRY STREET, #2N, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104063384 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
130114006887 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110309002849 | 2011-03-09 | BIENNIAL STATEMENT | 2011-01-01 |
090128002783 | 2009-01-28 | BIENNIAL STATEMENT | 2009-01-01 |
070201002283 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050113000667 | 2005-01-13 | CERTIFICATE OF INCORPORATION | 2005-01-13 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State