Name: | CASTLE SECURITIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Dec 1984 (40 years ago) |
Date of dissolution: | 02 Oct 2009 |
Entity Number: | 957530 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 18 E SUNRISE HIGHWAY, SUITE 311, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 E SUNRISE HIGHWAY, SUITE 311, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
GEORGE R HEBERT | Chief Executive Officer | 18 E SUNRISE HIGHWAY, SUITE 311, FREEPORT, NY, United States, 11520 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2006-11-27 | 2008-12-12 | Address | 18 E SUNRISE HIGHWAY, SUITE 3113, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2005-01-07 | 2006-11-27 | Address | 45 CHURCH ST 1ST FLR, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2005-01-07 | 2006-11-27 | Address | 45 CHURCH ST 1ST FLR, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
2005-01-07 | 2006-11-27 | Address | 45 CHURCH ST 1ST FLR, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
1998-01-02 | 2005-01-07 | Address | 45 CHURCH ST, SUITE 25, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091002000633 | 2009-10-02 | CERTIFICATE OF DISSOLUTION | 2009-10-02 |
081212002315 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
061127002159 | 2006-11-27 | BIENNIAL STATEMENT | 2006-12-01 |
050107003068 | 2005-01-07 | BIENNIAL STATEMENT | 2004-12-01 |
021121002880 | 2002-11-21 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State