Name: | GEORGETOWN REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 1956 (68 years ago) |
Entity Number: | 98860 |
ZIP code: | 06883 |
County: | New York |
Place of Formation: | New York |
Address: | 7 TIMOTHY ROAD, WESTON, CT, United States, 06883 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALVAN BISNOFF | Chief Executive Officer | 7 TIMOTHY ROAD, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
ALVAN BISNOFF | DOS Process Agent | 7 TIMOTHY ROAD, WESTON, CT, United States, 06883 |
Start date | End date | Type | Value |
---|---|---|---|
2020-07-23 | 2020-12-17 | Address | 215 E 68TH STREET, APT #29D, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-12-30 | 2020-07-23 | Address | 215 E 68TH STREET, APT #29D, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2014-12-30 | 2020-12-17 | Address | 215 E 68TH STREET, APT #29D, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2014-12-30 | Address | 215 E 68TH STREET, APT #29D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
2013-01-10 | 2014-12-30 | Address | 215 E 68TH STREET, APT #29D, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201217060054 | 2020-12-17 | BIENNIAL STATEMENT | 2020-12-01 |
200723060036 | 2020-07-23 | BIENNIAL STATEMENT | 2018-12-01 |
141230006268 | 2014-12-30 | BIENNIAL STATEMENT | 2014-12-01 |
130110002529 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
20120910028 | 2012-09-10 | ASSUMED NAME CORP INITIAL FILING | 2012-09-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State