CASTLE VILLAGE OWNERS CORP.

Name: | CASTLE VILLAGE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Oct 1983 (42 years ago) |
Entity Number: | 877188 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 575 FIFTH AVENUE, 9TH FL, NEW YORK, NY, United States, 10017 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 550000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DITTON | Chief Executive Officer | 140 CABRINI BLVD, NEW YORK, NY, United States, 10033 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-19 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 550000, Par value: 1 |
2025-03-18 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 550000, Par value: 1 |
2025-03-18 | 2025-03-19 | Shares | Share type: PAR VALUE, Number of shares: 550000, Par value: 1 |
2024-11-27 | 2024-11-27 | Address | 140 CABRINI BLVD, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer) |
2024-11-27 | 2025-03-18 | Shares | Share type: PAR VALUE, Number of shares: 550000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241127004347 | 2024-11-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-27 |
231004003089 | 2023-10-04 | BIENNIAL STATEMENT | 2023-10-01 |
230301004947 | 2023-03-01 | BIENNIAL STATEMENT | 2021-10-01 |
230913000652 | 2022-10-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-24 |
191009060115 | 2019-10-09 | BIENNIAL STATEMENT | 2019-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State