GEORGICA SERVICES LTD.

Name: | GEORGICA SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1990 (35 years ago) |
Entity Number: | 1448697 |
ZIP code: | 11937 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 139 springs fireplace road, EAST HAMPTON, NY, United States, 11937 |
Principal Address: | 2 MONTAUK HWY, EAST HAMPTON, NY, United States, 11937 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES N SHELLY | Chief Executive Officer | 2 MONTAUK HWY, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 139 springs fireplace road, EAST HAMPTON, NY, United States, 11937 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-02 | 2022-02-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-05-13 | 2022-02-08 | Address | 2 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer) |
1998-04-23 | 2022-02-08 | Address | JAMES N SHELLY, 2 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process) |
1998-04-23 | 2004-05-13 | Address | JAMES N SHELLY, 2 MONTAUK HWY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
1993-08-24 | 1998-04-23 | Address | % JAMES N. SHELLY, 2 MONTAUK HIGHWAY, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220208001563 | 2022-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-08 |
060515002541 | 2006-05-15 | BIENNIAL STATEMENT | 2006-05-01 |
040513002563 | 2004-05-13 | BIENNIAL STATEMENT | 2004-05-01 |
020508002365 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
000531002364 | 2000-05-31 | BIENNIAL STATEMENT | 2000-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State