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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SANJAI BHONSLE | Chief Executive Officer | 100 FILLMORE STREET, SUITE 325, DENVER, CO, United States, 80206 |
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) |
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