Name: | CASTEL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Jun 1983 (42 years ago) |
Date of dissolution: | 22 Jan 2014 |
Entity Number: | 845393 |
ZIP code: | 14564 |
County: | Monroe |
Place of Formation: | New York |
Address: | 833 PHILLIPS RD, VICTOR, NY, United States, 14564 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 833 PHILLIPS RD, VICTOR, NY, United States, 14564 |
Name | Role | Address |
---|---|---|
JAMES E. CASTELLI | Chief Executive Officer | 833 PHILLIPS RD, VICTOR, NY, United States, 14564 |
Start date | End date | Type | Value |
---|---|---|---|
1997-06-05 | 1999-07-07 | Address | 833 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer) |
1997-06-05 | 1999-07-07 | Address | 833 PHILLIPS RD, VICTOR, NY, 14564, USA (Type of address: Principal Executive Office) |
1993-01-19 | 1997-06-05 | Address | 37 CRYSTAL SPRING LANE, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer) |
1993-01-19 | 1997-06-05 | Address | 37 CRYSTAL SPRING LANE, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office) |
1983-06-01 | 1997-06-05 | Address | 37 CRYSTAL SPRINGS LANE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140122000031 | 2014-01-22 | CERTIFICATE OF DISSOLUTION | 2014-01-22 |
050809002918 | 2005-08-09 | BIENNIAL STATEMENT | 2005-06-01 |
030609002017 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
010614002442 | 2001-06-14 | BIENNIAL STATEMENT | 2001-06-01 |
990707002097 | 1999-07-07 | BIENNIAL STATEMENT | 1999-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State