Search icon

GEORGICA PINE CLOTHIERS LTD.

Headquarter

Company Details

Name: GEORGICA PINE CLOTHIERS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1980 (44 years ago)
Date of dissolution: 14 Nov 2011
Entity Number: 626679
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022
Principal Address: 236-250 GREENPOINT, 2ND FL, BROOKLYN, NY, United States, 11222

Contact Details

Phone +1 212-472-1934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAVIA & HARCOURT LLP DOS Process Agent 600 MADISON AVE 12TH FLR, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEVEN SIEGLER Chief Executive Officer 236-250 GREENPOINT, 2ND FL, BROOKLYN, NY, United States, 11222

Links between entities

Type:
Headquarter of
Company Number:
0176316
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0866377
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1200929-DCA Inactive Business 2005-07-17 2005-08-16

History

Start date End date Type Value
2005-02-24 2006-06-16 Address 236-250 GREENPOINT, BLDG #6, 2ND FL, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
2005-02-24 2006-06-16 Address 236-250 GREENPOINT, BLDG #6, 2ND FL, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
2003-06-23 2005-02-24 Address 1343 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2003-06-23 2005-02-24 Address 1343 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1980-12-11 2003-06-23 Address 63 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111114000756 2011-11-14 CERTIFICATE OF MERGER 2011-11-14
110128002932 2011-01-28 BIENNIAL STATEMENT 2010-12-01
081202002645 2008-12-02 BIENNIAL STATEMENT 2008-12-01
070404002056 2007-04-04 BIENNIAL STATEMENT 2006-12-01
060616002678 2006-06-16 BIENNIAL STATEMENT 2004-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
697244 RENEWAL INVOICED 2005-07-14 50 Special Sale License Renewal Fee
697243 LICENSE INVOICED 2005-06-16 50 Special Sales License Fee
51026 PL VIO INVOICED 2005-06-14 180 PL - Padlock Violation

Date of last update: 17 Mar 2025

Sources: New York Secretary of State