Search icon

GEORGETOWN FASHIONS INC.

Company Details

Name: GEORGETOWN FASHIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1978 (47 years ago)
Date of dissolution: 31 Dec 2016
Entity Number: 497545
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: C/O BURLINGTON COAT FACTORY, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
THOMAS A KINGSBURY Chief Executive Officer 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016

History

Start date End date Type Value
2010-06-29 2012-11-21 Address 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)
2006-10-12 2014-04-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2006-10-12 2014-04-14 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-06-28 2006-10-12 Address ATT: LEGAL DEPARTMENT, 1830 ROUTE 130 NORTH, BURLINGTON, NY, 08016, USA (Type of address: Service of Process)
1993-08-03 2010-06-29 Address 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)
1993-08-03 1998-06-18 Address %BURLINGTON COAT FACTORY, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office)
1993-07-01 1993-08-03 Address GEORGETOWN FASHIONS, 1830 ROUTE 130, % TAX DEPT., BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office)
1993-07-01 1993-08-03 Address 1830 ROUTE 130, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer)
1993-07-01 2005-06-28 Address 263 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1991-02-06 1993-07-01 Address C/O REID AND PRIEST, 40 WEST 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170406006 2017-04-06 ASSUMED NAME LLC INITIAL FILING 2017-04-06
161228000654 2016-12-28 CERTIFICATE OF MERGER 2016-12-31
160715006041 2016-07-15 BIENNIAL STATEMENT 2016-06-01
140630006423 2014-06-30 BIENNIAL STATEMENT 2014-06-01
140414000350 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
121121006101 2012-11-21 BIENNIAL STATEMENT 2012-06-01
100629002403 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080730002289 2008-07-30 BIENNIAL STATEMENT 2008-06-01
061012000677 2006-10-12 CERTIFICATE OF CHANGE 2006-10-12
050628000129 2005-06-28 CERTIFICATE OF CHANGE 2005-06-28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State