Search icon

HUNTINGCASTLE ENTERPRISES CORP.

Company Details

Name: HUNTINGCASTLE ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 1980 (45 years ago)
Entity Number: 605795
ZIP code: 11735
County: Nassau
Place of Formation: New York
Principal Address: 250 ADAMS BLVD, FARMINGDALE, NY, United States, 11735
Address: 250 ADAMS BLVD, FARMINGDAL, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT E JAGENBURG Chief Executive Officer 250 ADAMS BLVD, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
LAWRENCE MEROLA DOS Process Agent 250 ADAMS BLVD, FARMINGDAL, NY, United States, 11735

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 250 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2014-04-02 2025-03-28 Address 250 ADAMS BLVD, FARMINGDAL, NY, 11735, USA (Type of address: Service of Process)
2007-10-11 2014-04-02 Address 250 ADAMS BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2007-10-11 2025-03-28 Address 250 ADAMS BLVD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1980-01-29 2007-10-11 Address 1 ROCKEFELLER, PLAZA, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1980-01-29 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328002375 2025-03-28 BIENNIAL STATEMENT 2025-03-28
140402002303 2014-04-02 BIENNIAL STATEMENT 2014-01-01
120201002470 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100115002327 2010-01-15 BIENNIAL STATEMENT 2010-01-01
080107002021 2008-01-07 BIENNIAL STATEMENT 2008-01-01
071011002347 2007-10-11 BIENNIAL STATEMENT 2006-01-01
A640284-4 1980-01-29 CERTIFICATE OF INCORPORATION 1980-01-29

Date of last update: 17 Mar 2025

Sources: New York Secretary of State