Search icon

GEORGETOWN MEWS OWNERS' CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGETOWN MEWS OWNERS' CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1984 (41 years ago)
Entity Number: 899636
ZIP code: 11021
County: Queens
Place of Formation: New York
Address: 60 Cuttermill Road, STE 505, Great Neck, NY, United States, 11021
Principal Address: 1981 Marcuse Avenue, STE C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 250000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
HANKIN AND MAZEL, PLLC DOS Process Agent 60 Cuttermill Road, STE 505, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
MARY FISCHER Chief Executive Officer 152-40 MELBOURNE AVENUE, APT #238B, KEW GARDENS HILLS, NY, United States, 11367

History

Start date End date Type Value
2024-11-22 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2024-07-26 2024-11-22 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2024-03-01 2024-03-01 Address 30-30 NORTHERN BLVD, STE 400, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-03-01 2024-07-26 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 1
2024-03-01 2024-03-01 Address 152-40 MELBOURNE AVENUE, APT #238B, KEW GARDENS HILLS, NY, 11367, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301057641 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220323001395 2022-03-23 BIENNIAL STATEMENT 2022-03-01
200303060988 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180920000182 2018-09-20 CERTIFICATE OF MERGER 2018-09-20
180319006204 2018-03-19 BIENNIAL STATEMENT 2018-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State