CASTELLAN NYC PARTNERS LLC

Name: | CASTELLAN NYC PARTNERS LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 31 Oct 2007 (18 years ago) |
Entity Number: | 3587531 |
ZIP code: | 10952 |
County: | New York |
Place of Formation: | Delaware |
Address: | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
C/O VCORP AGENT SERVICES, INC. | DOS Process Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, United States, 10952 |
Name | Role | Address |
---|---|---|
VCORP AGENT SERVICES, INC. | Agent | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2017-01-27 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Registered Agent) |
2017-01-27 | 2023-10-03 | Address | 25 ROBERT PITT DRIVE, SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process) |
2011-03-28 | 2017-01-27 | Address | 1841 BROADWAY / SUITE 400, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
2007-10-31 | 2011-03-28 | Address | 100 PARK AVENUE SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004295 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
211001002964 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
191002061844 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004007246 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170127000349 | 2017-01-27 | CERTIFICATE OF CHANGE | 2017-01-27 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State