Entity Number 2209110
Status Active
NameCASTLE REALTY HOLDINGS, INC.
CountyNew York
Date of registration 16 Dec 1997 (27 years ago) 16 Dec 1997
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
JOSEPH MELOHN
DOS Process Agent
250 W 57TH ST, SUITE 1301, AUTHORIZED PERSON, NY, United States, 10107
JOSEPH MELOHN
Chief Executive Officer
C/O 250 WEST 57TH STREET, 250 W 57TH ST, SUITE 1301, NEW YORK, NY, United States, 10107
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
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