Search icon

WILLIAM T. GEORGIS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WILLIAM T. GEORGIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1992 (33 years ago)
Date of dissolution: 25 Jul 2018
Entity Number: 1686752
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 233 E 72ND STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 E 72ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
WILLIAM T GEORGIS Chief Executive Officer 233 E 72ND STREET, NEW YORK, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
133718429
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2007-01-26 2010-12-28 Address 233 E 72ND STREET, NEW YORK, NY, 10021, 4502, USA (Type of address: Service of Process)
2007-01-26 2010-12-28 Address 233 E 72ND STREET, NEW YORK, NY, 10021, 4502, USA (Type of address: Principal Executive Office)
2007-01-26 2010-12-28 Address 233 E 72ND STREET, NEW YORK, NY, 10021, 4502, USA (Type of address: Chief Executive Officer)
2002-12-02 2007-01-26 Address 233 EAST 72ND STREET, NEW YORK, NY, 10021, 4502, USA (Type of address: Chief Executive Officer)
2002-12-02 2007-01-26 Address 233 EAST 72ND ST, NEW YORK, NY, 10021, 4502, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180725000453 2018-07-25 CERTIFICATE OF DISSOLUTION 2018-07-25
141217006231 2014-12-17 BIENNIAL STATEMENT 2014-12-01
101228002088 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081208002424 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070126002387 2007-01-26 BIENNIAL STATEMENT 2006-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State