Search icon

GEORGETOWN CONSULTING GROUP, INC.

Branch

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMSHED K. MADAN Chief Executive Officer 716 DANBURY RD, RIDGEFIELD, CT, United States, 06877

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 716 DANBURY ROAD, RIDGEFIELD, CT, United States, 06877

History

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)

Filings

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