Name: | CASTLE RESTORATION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Nov 2011 (14 years ago) |
Entity Number: | 4164661 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Address: | 10-40 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
CASTLE RESTORATION LLC | DOS Process Agent | 10-40 BORDEN AVE., LONG ISLAND CITY, NY, United States, 11101 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-03-26 | 2017-11-08 | Address | 10-40 BORDEN AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
2013-10-01 | 2014-03-26 | Address | 94 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2011-12-12 | 2013-10-01 | Address | 343 GREAT NECK ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
2011-11-14 | 2011-12-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2011-11-14 | 2011-12-12 | Address | 46 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171108006184 | 2017-11-08 | BIENNIAL STATEMENT | 2017-11-01 |
140721006400 | 2014-07-21 | BIENNIAL STATEMENT | 2013-11-01 |
140326000976 | 2014-03-26 | CERTIFICATE OF CHANGE | 2014-03-26 |
131001000696 | 2013-10-01 | CERTIFICATE OF CHANGE | 2013-10-01 |
120217001302 | 2012-02-17 | CERTIFICATE OF PUBLICATION | 2012-02-17 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State