Search icon

CASTLEVIEW CAPITAL, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CASTLEVIEW CAPITAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 20 Aug 2008
Business ALEI: 0947407
Annual report due: 31 Mar 2012
Business address: 1112 PARK AVE APT 3C, NEW YORK, NY, 10128
Place of Formation: NEW YORK
E-Mail: wbsimmons@mac.com

Links between entities

Type Company Name Company Number State
Headquarter of CASTLEVIEW CAPITAL, LLC, NEW YORK 3714016 NEW YORK

Agent

Name Role Business address E-Mail Residence address
ERIC D. GRAYSON Agent 124 WEST PUTNAM AVE, GREENWICH, CT, 06830, United States wbsimmons@mac.com 21 BISHOP DRIVE SOUTH, GREENWICH, CT, 06831, United States

Officer

Name Role Business address Residence address
GALE DUNCAN SIMMONS Officer 1112 PARK AVE APT 3C, NEW YORK, NY, 10128, United States 1112 PARK AVE APT 3C, NEW YORK, NY, 10128, United States
WILLIAM BARRY SIMMONS Officer 1112 PARK AVE APT 3C, NEW YORK, NY, 10128, United States 1112 PARK AVE APT 3C, NEW YORK, NY, 10128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011010149 2022-09-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010636869 2022-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004604700 2011-08-04 - Annual Report Annual Report 2011
0004231500 2010-08-30 - Annual Report Annual Report 2010
0004016325 2009-08-28 - Annual Report Annual Report 2009
0003760428 2008-08-20 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information