CASTLE ROCK AGENCY INC.

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
Name | Role | Address |
---|---|---|
JON LIPTON | Chief Executive Officer | 38 W 39TH ST, 4TH FL, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 14 DAHLIA LANE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
BRETT LIPTON | Agent | 14 DAHLIA LANE, DEER PARK, NY, 11729 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State