GEORGETOWN FASHIONS INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THOMAS A KINGSBURY | Chief Executive Officer | 1830 ROUTE 130 NORTH, BURLINGTON, NJ, United States, 08016 |
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 | 1998-06-18 | Address | %BURLINGTON COAT FACTORY, 1830 ROUTE 130 NORTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State