Name: | GEORGETOWN CONSULTING GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 1983 (41 years ago) |
Date of dissolution: | 28 Jun 2010 |
Branch of: | GEORGETOWN CONSULTING GROUP, INC., Connecticut (Company Number 0094948) |
Entity Number: | 881434 |
ZIP code: | 06877 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 716 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Principal Address: | 716 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAMSHED K. MADAN | Chief Executive Officer | 716 DANBURY RD, RIDGEFIELD, CT, United States, 06877 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 716 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-07 | 2010-06-28 | Address | 716 DANBURY RD, RIDGEFIELD, CT, 06877, 4593, USA (Type of address: Service of Process) |
1999-12-07 | 2010-06-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1993-01-04 | 2000-02-07 | Address | 456 MAIN STREET, RIDGEFIELD, CT, 06877, 4593, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2000-02-07 | Address | 456 MAIN STREET, RIDGEFIELD, CT, 06877, 4593, USA (Type of address: Service of Process) |
1993-01-04 | 2000-02-07 | Address | 456 MAIN STREET, RIDGEFIELD, CT, 06877, 4593, USA (Type of address: Principal Executive Office) |
1983-12-15 | 1999-12-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-12-15 | 1993-01-04 | Address | 456 MAIN ST., RIDGEFIELD, CT, 06877, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100628000874 | 2010-06-28 | SURRENDER OF AUTHORITY | 2010-06-28 |
031208002543 | 2003-12-08 | BIENNIAL STATEMENT | 2003-12-01 |
011128002442 | 2001-11-28 | BIENNIAL STATEMENT | 2001-12-01 |
000207002815 | 2000-02-07 | BIENNIAL STATEMENT | 1999-12-01 |
991207001233 | 1999-12-07 | CERTIFICATE OF CHANGE | 1999-12-07 |
971210002006 | 1997-12-10 | BIENNIAL STATEMENT | 1997-12-01 |
931210002327 | 1993-12-10 | BIENNIAL STATEMENT | 1993-12-01 |
930104002102 | 1993-01-04 | BIENNIAL STATEMENT | 1992-12-01 |
B049789-5 | 1983-12-15 | APPLICATION OF AUTHORITY | 1983-12-15 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State