Name: | GEORGICA ADVERTISING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Feb 1992 (33 years ago) |
Entity Number: | 1612196 |
ZIP code: | 10065 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 654 MADISON AVE, 5TH FLR, NEW YORK, NY, United States, 10065 |
Address: | 654 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK W PETERS | Chief Executive Officer | 654 MADISON AVENUE, 5TH FLR, NEW YORK, NY, United States, 10065 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 654 MADISON AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10065 |
Start date | End date | Type | Value |
---|---|---|---|
2014-04-18 | 2014-08-28 | Address | 654 MADISON AVENUE, 5TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2009-10-01 | 2014-04-18 | Address | 969 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2008-02-19 | 2009-10-01 | Address | C/O SEYFARTH SHAW LLP, 1290 AVE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
1993-03-12 | 2014-04-18 | Address | 969 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-03-12 | 2014-04-18 | Address | 969 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140828000002 | 2014-08-28 | CERTIFICATE OF CHANGE | 2014-08-28 |
140418002421 | 2014-04-18 | BIENNIAL STATEMENT | 2014-02-01 |
100318003190 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
091001000254 | 2009-10-01 | CERTIFICATE OF CHANGE | 2009-10-01 |
080219002211 | 2008-02-19 | BIENNIAL STATEMENT | 2008-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State