Name: | GEORGINA BOUTIQUE LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1981 (44 years ago) |
Date of dissolution: | 05 Oct 2017 |
Entity Number: | 676362 |
ZIP code: | 11557 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1133 BROADWAY, HEWLETT, NY, United States, 11557 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1133 BROADWAY, HEWLETT, NY, United States, 11557 |
Name | Role | Address |
---|---|---|
CHRISTINE MAKOWSKY | Chief Executive Officer | 1133 BROADWAY, HEWLETT, NY, United States, 11557 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-04 | 2005-03-30 | Address | 1133 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1999-02-04 | Address | 1300 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
1995-05-03 | 1999-02-04 | Address | 1300 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
1995-05-03 | 1999-02-04 | Address | 1300 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
1981-01-30 | 1995-05-03 | Address | 2381 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171005000457 | 2017-10-05 | CERTIFICATE OF DISSOLUTION | 2017-10-05 |
070206002875 | 2007-02-06 | BIENNIAL STATEMENT | 2007-01-01 |
050330002865 | 2005-03-30 | BIENNIAL STATEMENT | 2005-01-01 |
030130002759 | 2003-01-30 | BIENNIAL STATEMENT | 2003-01-01 |
010117002031 | 2001-01-17 | BIENNIAL STATEMENT | 2001-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State