Search icon

KINGS AND CASTLE GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KINGS AND CASTLE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2011 (14 years ago)
Entity Number: 4170724
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 90 STATE STREET, SUITE 700, OFFICE 4O, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JUDE JACOBS Chief Executive Officer 51 PROSPECT STREET, BROCKTON, MA, United States, 02301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2025-05-28 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-28 2025-05-28 Address 51 PROSPECT STREET, BROCKTON, MA, 02301, USA (Type of address: Chief Executive Officer)
2021-06-29 2021-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-29 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-16 2025-05-28 Address 51 PROSPECT STREET, BROCKTON, MA, 02301, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250528003908 2025-05-28 BIENNIAL STATEMENT 2025-05-28
210702002440 2021-07-02 BIENNIAL STATEMENT 2021-07-02
180716002000 2018-07-16 BIENNIAL STATEMENT 2017-11-01
180420000019 2018-04-20 ANNULMENT OF DISSOLUTION 2018-04-20
DP-2206043 2016-08-31 DISSOLUTION BY PROCLAMATION 2016-08-31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State