Name: | GEORGETTE KLINGER, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 1998 (27 years ago) |
Date of dissolution: | 07 Mar 2005 |
Entity Number: | 2278870 |
ZIP code: | 07604 |
County: | New York |
Place of Formation: | Delaware |
Address: | 500 ROUTE 17 SOUTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 500 ROUTE 17 SOUTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Name | Role | Address |
---|---|---|
CYNTHIA P KELLOGG | Chief Executive Officer | 500 ROUTE 17 SOUTH, HASBROUCK HEIGHTS, NJ, United States, 07604 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-26 | 2002-07-16 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2000-07-26 | 2002-07-16 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2000-07-26 | 2002-07-16 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1998-07-14 | 2000-07-26 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050307000025 | 2005-03-07 | CERTIFICATE OF TERMINATION | 2005-03-07 |
020716002144 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000726002366 | 2000-07-26 | BIENNIAL STATEMENT | 2000-07-01 |
980901000695 | 1998-09-01 | CERTIFICATE OF AMENDMENT | 1998-09-01 |
980714000639 | 1998-07-14 | APPLICATION OF AUTHORITY | 1998-07-14 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State