Name: | CASTLE ROCK ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jan 2011 (14 years ago) |
Entity Number: | 4042467 |
ZIP code: | 97232 |
County: | Kings |
Place of Formation: | Virginia |
Address: | 830 NE HOLLADAY ST., PORTLAND, OR, United States, 97232 |
Name | Role | Address |
---|---|---|
CASTLE ROCK ASSOCIATES, INC. | DOS Process Agent | 830 NE HOLLADAY ST., PORTLAND, OR, United States, 97232 |
Name | Role | Address |
---|---|---|
KRISTIN VIRSHBO | Chief Executive Officer | 830 NE HOLLADAY ST., PORTLAND, OR, United States, 97232 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-21 | 2025-02-21 | Address | 830 NE HOLLADAY ST., PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-02-21 | Address | 830 NE HOLLADAY ST., PORTLAND, OR, 97232, USA (Type of address: Chief Executive Officer) |
2021-01-04 | 2025-02-21 | Address | 830 NE HOLLADAY ST., PORTLAND, OR, 97232, USA (Type of address: Service of Process) |
2017-01-24 | 2021-01-04 | Address | 524 E BURNSIDE #710, PORTLAND, OR, 97214, USA (Type of address: Service of Process) |
2015-01-02 | 2021-01-04 | Address | 524 E. BURNSIDE ST., STE 710, PORTLAND, OR, 97214, USA (Type of address: Chief Executive Officer) |
2013-01-08 | 2015-01-02 | Address | 5740 N ECHO CANYON DRIVE, PHOENIX, AZ, 85018, USA (Type of address: Chief Executive Officer) |
2012-11-23 | 2017-01-24 | Address | 524 E. BURNSIDE ST., SUITE 710, PORTLAND, OR, 97214, USA (Type of address: Service of Process) |
2011-01-14 | 2012-11-23 | Address | 6222 SW VIRGINIA AVE., SUITE 2, PORTLAND, OR, 97239, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250221001648 | 2025-02-21 | BIENNIAL STATEMENT | 2025-02-21 |
210104063599 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
170124006205 | 2017-01-24 | BIENNIAL STATEMENT | 2017-01-01 |
150102007052 | 2015-01-02 | BIENNIAL STATEMENT | 2015-01-01 |
130108006998 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
121123000527 | 2012-11-23 | CERTIFICATE OF CHANGE | 2012-11-23 |
110114000077 | 2011-01-14 | APPLICATION OF AUTHORITY | 2011-01-14 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State