Name: | CASTLE LANTERRA PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Jan 2014 (11 years ago) |
Entity Number: | 4513868 |
ZIP code: | 10901 |
County: | Rockland |
Place of Formation: | Delaware |
Address: | 1 Executive Blvd, Suite 204, Suffern, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
KENNETH GLIEDMAN, ESQ., LICHTER GLIEDMAN OFFENKRANTZ P.C. | Agent | 551 FIFTH AVENUE 24 FL., NEW YORK, NY, 10176 |
Name | Role | Address |
---|---|---|
MICHAEL MAFFEI | DOS Process Agent | 1 Executive Blvd, Suite 204, Suffern, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2020-01-13 | 2024-01-03 | Address | 1 EXECUTIVE BOULEVARD, SUITE 204, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
2014-01-15 | 2024-01-03 | Address | 551 FIFTH AVENUE 24 FL., NEW YORK, NY, 10176, USA (Type of address: Registered Agent) |
2014-01-15 | 2020-01-13 | Address | ATTN: KENNETH GLIEDMAN, ESQ., 551 FIFTH AVENUE, 24TH FL, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240103002309 | 2024-01-03 | BIENNIAL STATEMENT | 2024-01-03 |
220629003147 | 2022-06-29 | BIENNIAL STATEMENT | 2022-01-01 |
200113060222 | 2020-01-13 | BIENNIAL STATEMENT | 2020-01-01 |
140115000356 | 2014-01-15 | APPLICATION OF AUTHORITY | 2014-01-15 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State