Name: | CASTLE AVENUE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Mar 2013 (12 years ago) |
Entity Number: | 4378065 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 641 LEXINGTON AVENUE, 22ND FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O WEI MIN TAN - R NEW YORK | DOS Process Agent | 641 LEXINGTON AVENUE, 22ND FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2017-03-07 | 2019-03-12 | Address | 127 E 56TH ST 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2015-05-11 | 2017-03-07 | Address | 127 E 56TH ST 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-26 | 2015-05-11 | Address | 127 E 56TH ST 4TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2013-03-22 | 2013-03-26 | Address | 127 E. 56TH ST. 4TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308060904 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190312061198 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170307006063 | 2017-03-07 | BIENNIAL STATEMENT | 2017-03-01 |
150511006075 | 2015-05-11 | BIENNIAL STATEMENT | 2015-03-01 |
130711000265 | 2013-07-11 | CERTIFICATE OF PUBLICATION | 2013-07-11 |
130326000508 | 2013-03-26 | CERTIFICATE OF CHANGE | 2013-03-26 |
130322000593 | 2013-03-22 | ARTICLES OF ORGANIZATION | 2013-03-22 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State