Search icon

CASTLE OF PASTRIES, INC.

Company Details

Name: CASTLE OF PASTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 2018 (7 years ago)
Entity Number: 5345386
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 503 E 73RD ST, SUITE3B, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Agent

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DEBRA PIERRE Chief Executive Officer 503 E 73RD ST, SUITE3B, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 503 E 73RD ST, SUITE3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2020-10-20 2025-02-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-10-20 2025-02-02 Address 503 E 73RD ST, SUITE3B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2019-01-28 2025-02-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2020-10-20 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-05-21 2025-02-02 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2018-05-21 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-05-21 2019-01-28 Address 111 8TH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250202000167 2025-02-02 BIENNIAL STATEMENT 2025-02-02
201020060475 2020-10-20 BIENNIAL STATEMENT 2020-05-01
SR-83032 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-83033 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180521010588 2018-05-21 CERTIFICATE OF INCORPORATION 2018-05-21

Date of last update: 17 Feb 2025

Sources: New York Secretary of State