JAMESTOWN PROPERTIES (GEORGIA)

Name: | JAMESTOWN PROPERTIES (GEORGIA) |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 2002 (23 years ago) |
Date of dissolution: | 20 Dec 2023 |
Entity Number: | 2806606 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Georgia |
Foreign Legal Name: | JAMESTOWN PROPERTIES CORP. |
Fictitious Name: | JAMESTOWN PROPERTIES (GEORGIA) |
Principal Address: | 675 PONCE DE LEON AVE., NE, 7TH FLOOR, ATLANTA, GA, United States, 30308 |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
MATT BRONFMAN | Chief Executive Officer | 675 PONCE DE LEON AVE., NE, 7TH FLOOR, ATLANTA, GA, United States, 30308 |
Name | Role | Address |
---|---|---|
JAMESTOWN PROPERTIES CORP. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-21 | 2023-12-21 | Address | 675 PONCE DE LEON AVE., NE, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer) |
2020-08-25 | 2023-12-21 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-12-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-01-16 | 2020-08-25 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2018-01-16 | 2023-12-21 | Address | 675 PONCE DE LEON AVE., NE, 7TH FLOOR, ATLANTA, GA, 30308, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231221000864 | 2023-12-20 | CERTIFICATE OF TERMINATION | 2023-12-20 |
220801000673 | 2022-08-01 | BIENNIAL STATEMENT | 2022-08-01 |
200825060080 | 2020-08-25 | BIENNIAL STATEMENT | 2020-08-01 |
SR-35806 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180803006549 | 2018-08-03 | BIENNIAL STATEMENT | 2018-08-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State