CASTLE MORTGAGE CORPORATION

Name: | CASTLE MORTGAGE CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Apr 2013 (12 years ago) |
Entity Number: | 4391363 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 19800 MacArthur Blvd., Suite 500, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
CASTLE MORTGAGE CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
MICHAEL THOMPSON | Chief Executive Officer | 19800 MACARTHUR BLVD., SUITE 500, IRVINE, CA, United States, 92612 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-03 | 2025-06-03 | Address | 4000 MACARTHUR BLVD., SUITE 800, NEWPORT BEACH, CO, 92660, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 5414 OBERLIN DRIVE, SUITE 375, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2025-06-03 | Address | 19800 MACARTHUR BLVD., SUITE 500, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 4000 MACARTHUR BLVD., SUITE 800, NEWPORT BEACH, CO, 92660, USA (Type of address: Chief Executive Officer) |
2023-10-18 | 2023-10-18 | Address | 19800 MACARTHUR BLVD., SUITE 500, IRVINE, CA, 92612, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603001571 | 2025-06-02 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2025-06-02 |
231018000611 | 2023-10-18 | AMENDMENT TO BIENNIAL STATEMENT | 2023-10-18 |
230405004354 | 2023-04-05 | BIENNIAL STATEMENT | 2023-04-01 |
210602061395 | 2021-06-02 | BIENNIAL STATEMENT | 2021-04-01 |
190410060522 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State