Search icon

CASTRO REALTY CORPORATION

Company Details

Name: CASTRO REALTY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1938 (87 years ago)
Entity Number: 50787
ZIP code: 11560
County: New York
Place of Formation: New York
Address: 95 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TERRI AUSTIN KEOGH Chief Executive Officer 95 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
C/O AUSTIN INTERNATIONAL REALTY DOS Process Agent 95 FOREST AVENUE, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2007-08-07 2010-04-27 Address 9 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office)
2005-03-31 2007-08-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-03-31 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-24 2005-03-31 Address (Type of address: Service of Process)
2004-09-17 2005-03-31 Address (Type of address: Registered Agent)
1993-05-12 2000-03-09 Name PENTAGON GROUP, INC.
1973-10-15 2004-12-24 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-10-15 2004-09-17 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1956-10-23 1993-05-12 Name CASTRO CONVERTIBLE CORPORATION
1938-04-13 1973-10-15 Address 285 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-799 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140606002342 2014-06-06 BIENNIAL STATEMENT 2014-04-01
120530002886 2012-05-30 BIENNIAL STATEMENT 2012-04-01
100427003237 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080408002905 2008-04-08 BIENNIAL STATEMENT 2008-04-01
070807003306 2007-08-07 BIENNIAL STATEMENT 2006-04-01
070627000766 2007-06-27 CERTIFICATE OF MERGER 2007-06-27
050331000442 2005-03-31 CERTIFICATE OF CHANGE 2005-03-31
041224000380 2004-12-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2004-12-24
040917000534 2004-09-17 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2004-10-17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State