Search icon

GEORGETOWN IBERICA, LTD.

Company Details

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

DOS Process Agent

Name Role Address
C/O P. DORE, DAVID POLK & WARDWELL DOS Process Agent 450 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ANGEL GASCON Chief Executive Officer BBVA, PASEO DE LA CASTILLANA, 81-PLANTA 5 A, MADRID, Spain

History

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)

Filings

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