Search icon

CASTLE REALTY HOLDINGS, INC.

Print

Details

Entity Number 2209110

Status Active

NameCASTLE REALTY HOLDINGS, INC.

CountyNew York

Date of registration 16 Dec 1997 (27 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 250 W 57TH ST, SUITE 1301, AUTHORIZED PERSON, NY, United States, 10107

Address ZIP code

Principal Address C/O 250 West 57th Street, Suite 1301, New York, NY, United States, 10107

Principal Address ZIP code

Shares Details

Shares issued 3000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address

JOSEPH MELOHN

DOS Process Agent

250 W 57TH ST, SUITE 1301, AUTHORIZED PERSON, NY, United States, 10107

Chief Executive Officer

Name Role Address

JOSEPH MELOHN

Chief Executive Officer

C/O 250 WEST 57TH STREET, 250 W 57TH ST, SUITE 1301, NEW YORK, NY, United States, 10107

History

Start date End date Type Value

2024-03-15

2024-03-15

Address

C/O 250 WEST 57TH STREET, 250 W 57TH ST, SUITE 1301, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2021-06-09

2024-03-15

Address

250 W 57TH ST, SUITE 1301, AUTHORIZED PERSON, NY, 10107, USA (Type of address: Service of Process)

2017-12-13

2021-06-09

Address

250 W 57TH ST, SUITE 1301, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

2017-05-24

2017-12-13

Address

343 EDWARD AVE, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

2017-05-24

2024-03-15

Address

C/O THE EXPANSION GROUP INC., 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2002-01-28

2017-05-24

Address

C/O THE EXPANSION GROUP INC., 250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Chief Executive Officer)

2002-01-28

2017-12-13

Address

250 W 57TH ST, NEW YORK, NY, 10107, USA (Type of address: Principal Executive Office)

1998-01-07

2017-05-24

Address

250 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

1997-12-16

1998-01-07

Address

25 WEST 57TH STREET, NEW YORK, NY, 10107, USA (Type of address: Service of Process)

1997-12-16

2024-03-15

Shares

Share type: PAR VALUE, Number of shares: 3000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date

240315000615

2024-03-15

BIENNIAL STATEMENT

2024-03-15

210609060599

2021-06-09

BIENNIAL STATEMENT

2019-12-01

171213006205

2017-12-13

BIENNIAL STATEMENT

2017-12-01

170524006233

2017-05-24

BIENNIAL STATEMENT

2015-12-01

131217006334

2013-12-17

BIENNIAL STATEMENT

2013-12-01

111229002586

2011-12-29

BIENNIAL STATEMENT

2011-12-01

091216002727

2009-12-16

BIENNIAL STATEMENT

2009-12-01

071219002083

2007-12-19

BIENNIAL STATEMENT

2007-12-01

060117003252

2006-01-17

BIENNIAL STATEMENT

2005-12-01

031202002450

2003-12-02

BIENNIAL STATEMENT

2003-12-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts