Entity Name: | GEORGETOWN PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 02 Dec 1992 (32 years ago) |
Date of dissolution: | 11 Jul 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Jul 2023 (2 years ago) |
Document Number: | F92000000493 |
FEI/EIN Number |
112763135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY, 1102, US |
Mail Address: | 60 CUTTER MILL ROAD, GREAT NECK, NY, 11021, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GOULD FREDRIC H | Chairman | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY |
ROSENZWEIG ISRAEL | Vice President | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY, 11021 |
GOULD MATTHEW | President | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY |
KALISH DAVID W | Vice President | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY, 11021 |
BRINBERG SIMEON | Vice President | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY, 11021 |
BRINBERG SIMEON | Secretary | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY, 11021 |
DUNLEAVY KAREN H | Treasurer | 60 CUTTER MILL ROAD - #303, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-07-11 | - | - |
REGISTERED AGENT CHANGED | 2023-07-11 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2013-02-27 | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 1102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-22 | 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 1102 | - |
Name | Date |
---|---|
Withdrawal | 2023-07-11 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State