Name: | CASTLE BUSINESS MANAGEMENT GROUP INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Jul 2011 |
Entity Number: | 3575906 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | C/O CORPORATE PROCESS OFFICER, 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Principal Address: | 110 WALL STREET, 11TH FLR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O CORPORATE PROCESS OFFICER, 110 WALL STREET, 11TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
J. GELLAMY | Chief Executive Officer | 110 WALL STREET, 11TH FLR, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-03 | 2009-04-29 | Address | CORPORATE PROCESS OFFICER, 761 MADISON AVE. STE. #3, ALBANY, NY, 12208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2040116 | 2011-07-27 | DISSOLUTION BY PROCLAMATION | 2011-07-27 |
091027002902 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
090429000618 | 2009-04-29 | CERTIFICATE OF CHANGE | 2009-04-29 |
071003000701 | 2007-10-03 | CERTIFICATE OF INCORPORATION | 2007-10-03 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State