Search icon

CASTLE ROCK AGENCY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CASTLE ROCK AGENCY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2006 (19 years ago)
Entity Number: 3350591
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 14 DAHLIA LANE, DEER PARK, NY, United States, 11729
Principal Address: 38 W 39TH ST, 4TH FL, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JON LIPTON Chief Executive Officer 38 W 39TH ST, 4TH FL, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 DAHLIA LANE, DEER PARK, NY, United States, 11729

Agent

Name Role Address
BRETT LIPTON Agent 14 DAHLIA LANE, DEER PARK, NY, 11729

Form 5500 Series

Employer Identification Number (EIN):
204745966
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-07-26 2021-05-18 Address 38 W 39TH ST, 4TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-10-07 2012-07-26 Address 853 BROADWAY, SUITE 1602, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-05-08 2012-07-26 Address 419 LAFAYETTE STREET, 2 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-05-08 2012-07-26 Address 419 LAFAYETTE STREET, 2 FLOOR, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2006-04-19 2011-10-07 Address 419 LAFAYETTE ST 2ND FL, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210518000887 2021-05-18 CERTIFICATE OF CHANGE 2021-05-18
140613002117 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120726002492 2012-07-26 BIENNIAL STATEMENT 2012-04-01
111007000124 2011-10-07 CERTIFICATE OF CHANGE 2011-10-07
080508003341 2008-05-08 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2009-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State