Search icon

STONECASTLE FINANCIAL CORP.

Company Details

Name: STONECASTLE FINANCIAL CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2013 (12 years ago)
Entity Number: 4416736
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 100 FILLMORE STREET, DENVER, CO, United States, 80206

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
SANJAI BHONSLE Chief Executive Officer 100 FILLMORE STREET, SUITE 325, DENVER, CO, United States, 80206

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 100 FILLMORE STREET, SUITE 325, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-06 2025-01-17 Address 100 FILLMORE STREET, SUITE 325, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2023-06-06 2025-01-17 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-06-06 2023-06-06 Address 100 FILLMORE STREET, SUITE 325, DENVER, CO, 80206, USA (Type of address: Chief Executive Officer)
2020-07-24 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-07-24 2023-06-06 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-06-12 2020-07-24 Address JONATHAN STAMMELMAN CFO, 152 WEST 57TH STREET, 35TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250117002972 2025-01-16 CERTIFICATE OF CHANGE BY ENTITY 2025-01-16
230606000699 2023-06-06 BIENNIAL STATEMENT 2023-06-01
210720002634 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200724000481 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
130612000550 2013-06-12 APPLICATION OF AUTHORITY 2013-06-12

Date of last update: 19 Feb 2025

Sources: New York Secretary of State