Castle Spm LLC

Domestic Limited Liability Company · 22311 114th avenue, Cambria Heights, NY 11411

Overview

CASTLE SPM LLC (DOS #7426289) is a Domestic Limited Liability Company in Cambria Heights, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on September 23, 2024. The registered business location is at 22311 114th avenue, Cambria Heights, NY 11411. The DOS process location is Victor Castillo at 22311 114th avenue, Cambria Heights, NY 11411.

Business Entity Information

DOS ID7426289
Current Entity NameCASTLE SPM LLC
CountyQueens
JurisdictionNew York
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Initial DOS Filing Date2024-09-23
DOS Process NameVictor Castillo
DOS Process Address22311 114th avenue
Cambria Heights
NY 11411

Lastest Filing Information

Filing Number240923004127
Filing TypeARTICLES OF ORGANIZATION
Mod Cert Code01DA A
Approved Date2024-09-23
Filing Date2024-09-23
Entity TypeDOMESTIC LIMITED LIABILITY COMPANY
Current Entity NameCASTLE SPM LLC
Effective Date2024-09-23
DurationPERPETUAL
Law SectionLIMITED LIABILITY COMPANY LAW - 203 LIMITED LIABILITY COMPANY LAW
CountyQueens
JurisdictionNY
Filer NameVICTOR CASTILLO
Filer Address22311 114th Avenue
Cambria Heights
NY 11411
DOS Process NameVictor Castillo
DOS Process Address22311 114th avenue
Cambria Heights
NY 11411

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2024-09-23CASTLE SPM LLC240923004127ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2024-09-23Service of ProcessVictor Castillo22311 114th avenue, Cambria Heights, NY 11411240923004127

Location Information

Street Address 22311 114th avenue
CityCambria Heights
StateNY
Zip Code11411

Corporations in the same zip code

Address: 11444 212th St, Cambria Heights, NY 11411
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-06
Address: 119-30 237 St, Cambria Heights, NY 11411
Registered Agent Name: Marco Sanchez
Initial DOS Filing Date: 2024-12-10
Address: 11452 210th St, Cambria Hieghts, NY 11411
Registered Agent Name: Noder Lebrun
DOS Process Name: Noder Lebrun
Initial DOS Filing Date: 2024-12-09
Address: 11441 211th St, Cambria Heights, NY 11411
Initial DOS Filing Date: 2024-11-25
Address: 227-11 114th Avenue, Cambria Heights, NY 11411
Registered Agent Name: Hank Samuels
DOS Process Name: Hank Samuels
Initial DOS Filing Date: 2024-12-05
Address: 115115 232nd Street, Cambria Heights, NY 11411
DOS Process Name: Dawn Figueroa
Initial DOS Filing Date: 2024-12-27
Address: 11906 224th st, Cambria Heights, NY 11411
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 119-01 225th Street, Cambria Heights, NY 11411
Registered Agent Name: James Antoine
DOS Process Name: James Antoine
Initial DOS Filing Date: 2024-12-13
Address: 21212 Nashville Blvd, Cambria Heights, NY 11411
Registered Agent Name: Emiyah Renee-Veronica Ricketts
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-12-26
Address: 119-06 232nd Street, Cambria Heights, NY 11411
DOS Process Name: Avery Hoy
Initial DOS Filing Date: 2025-01-15
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 131 butterfield circle, north SYRACUSE, NY 13212
Initial DOS Filing Date: 2022-02-22
Address: 228 Park Ave S #960540, New York, NY 10003
Registered Agent Name: Seven Castle
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-05-02
Address: 690 Castle Rd, Little Falls, NY 13365
DOS Process Name: Windber Rudi JR
Initial DOS Filing Date: 2024-04-01
Address: 303 Linden Place, Westbury, NY 11590
DOS Process Name: BELGICA ACEVEDO
Initial DOS Filing Date: 2024-06-04
Address: 14 N Main Street Suite #203, Spring Valley, NY 10977
Initial DOS Filing Date: 2022-01-12
Address: Po Box 7195, Garden City, NY 11530
Initial DOS Filing Date: 2022-05-24
Address: 1575 Boston Ave, B7, Bridgeport, CT 06610
DOS Process Name: Eugene E Dawson
Initial DOS Filing Date: 2023-04-06
Address: 111 N Broadway, Apt T5, Irvington, NY 10533
Registered Agent Name: John Albin Tavolacci
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2022-08-26
Address: 31 Cheshire Way, Loudonville, NY 12211
Initial DOS Filing Date: 2022-06-16
Address: 286 Pine Hill Rd, Spencerport, NY 14559
Initial DOS Filing Date: 2023-08-17

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.

Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.

This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.

To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.