Search icon

GEORGETOWN PARTNERS, INC.

Company Details

Name: GEORGETOWN PARTNERS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Oct 1985 (40 years ago)
Date of dissolution: 31 Mar 2023
Entity Number: 1035161
ZIP code: 11021
County: Nassau
Place of Formation: Delaware
Address: 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTER MILL ROAD 303, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 Cutter Mill Road, Suite 303, Great Neck, NY, United States, 11021

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
FREDRIC H. GOULD Chief Executive Officer 60 CUTTER MILL ROAD 303, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2023-03-31 2023-03-31 Address 60 CUTTER MILL ROAD 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-10-09 2023-03-31 Address 60 CUTTER MILL ROAD 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2009-10-09 2023-03-31 Address 60 CUTTER MILL ROAD 303, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-11-07 2009-10-09 Address 60 CUTTER MILL ROAD / 303, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)
2007-11-07 2009-10-09 Address 60 CUTTER MILL ROAD / 303, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230331000461 2023-03-31 CERTIFICATE OF TERMINATION 2023-03-31
211001002901 2021-10-01 BIENNIAL STATEMENT 2021-10-01
191002060442 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171005007358 2017-10-05 BIENNIAL STATEMENT 2017-10-01
170120006085 2017-01-20 BIENNIAL STATEMENT 2015-10-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State