Search icon

GEORGIA ASSETS, INC.

Company Details

Name: GEORGIA ASSETS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 1994 (31 years ago)
Entity Number: 1872857
ZIP code: 10530
County: New York
Place of Formation: New York
Address: 111 NORTH CENTRAL PARK AVENUE, SUITE 400, HARTSDALE, NY, United States, 10530
Principal Address: 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK SCHARFMAN DOS Process Agent 111 NORTH CENTRAL PARK AVENUE, SUITE 400, HARTSDALE, NY, United States, 10530

Chief Executive Officer

Name Role Address
MARK SCHARFMAN Chief Executive Officer 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2020-12-03 2022-11-04 Address 111 NORTH CENTRAL PARK AVENUE, SUITE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2011-01-07 2022-11-04 Address 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2011-01-07 2020-12-03 Address 111 NORTH CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2008-12-01 2011-01-07 Address 111 N CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2008-12-01 2011-01-07 Address 111 N CENTRAL PARK AVE, SUITE 400, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
221104001798 2022-11-03 CERTIFICATE OF AMENDMENT 2022-11-03
201203060673 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181211006194 2018-12-11 BIENNIAL STATEMENT 2018-12-01
170119006070 2017-01-19 BIENNIAL STATEMENT 2016-12-01
150715006308 2015-07-15 BIENNIAL STATEMENT 2014-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State