Name: | A.CASTANO INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 2022 (2 years ago) |
Entity Number: | 6601344 |
ZIP code: | 12207 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Principal Address: | 15 Elmira St, Deer Park, NY, United States, 11729 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY CASTANO | Chief Executive Officer | 15 ELMIRA ST, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 54 STATE STREET, STE 804, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
REPUBLIC REGISTERED AGENT SERVICES INC. | Agent | 54 STATE STREET, STE 804, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-27 | 2024-10-09 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
2024-09-27 | 2024-10-23 | Address | 15 ELMIRA ST, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2024-09-27 | 2024-10-23 | Address | 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2022-09-29 | 2024-09-27 | Shares | Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241023001498 | 2024-10-09 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-09 |
240927000880 | 2024-09-27 | BIENNIAL STATEMENT | 2024-09-27 |
220929003250 | 2022-09-29 | CERTIFICATE OF INCORPORATION | 2022-09-29 |
Date of last update: 04 Mar 2025
Sources: New York Secretary of State