Name: | GEORGETOWN IBERICA, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Oct 1993 (31 years ago) |
Date of dissolution: | 02 Sep 2003 |
Entity Number: | 1764641 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Principal Address: | BBVA, PASEO DE LA CASTILLANA, 81-PLANTA 5 A, MADRID, Spain |
Shares Details
Shares issued 20000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O P. DORE, DAVID POLK & WARDWELL | DOS Process Agent | 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ANGEL GASCON | Chief Executive Officer | BBVA, PASEO DE LA CASTILLANA, 81-PLANTA 5 A, MADRID, Spain |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-15 | 2002-08-09 | Address | ATT; CHARLES A. GOLDSTEIN, ESQ, 1251 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030902000691 | 2003-09-02 | CERTIFICATE OF DISSOLUTION | 2003-09-02 |
020809002179 | 2002-08-09 | BIENNIAL STATEMENT | 2001-10-01 |
981020000540 | 1998-10-20 | ANNULMENT OF DISSOLUTION | 1998-10-20 |
DP-1273565 | 1996-06-26 | DISSOLUTION BY PROCLAMATION | 1996-06-26 |
931015000320 | 1993-10-15 | CERTIFICATE OF INCORPORATION | 1993-10-15 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State