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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DEBRA PIERRE | Chief Executive Officer | 503 E 73RD ST, SUITE3B, NEW YORK, NY, United States, 10021 |
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) |
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