Search icon

GEORGETOWN PARTNERS, INC.

Company Details

Entity Name: GEORGETOWN PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
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 11-2763135
Mail Address: 60 CUTTER MILL ROAD, GREAT NECK, NY 11021
Address: 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 1102
Place of Formation: DELAWARE

Chairman

Name Role Address
GOULD, FREDRIC H Chairman 60 CUTTER MILL ROAD - #303, GREAT NECK, NY

Vice President

Name Role Address
ROSENZWEIG, ISRAEL Vice President 60 CUTTER MILL ROAD - #303, GREAT NECK, NY 11021
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

President

Name Role Address
GOULD, MATTHEW President 60 CUTTER MILL ROAD - #303, GREAT NECK, NY

Secretary

Name Role Address
BRINBERG, SIMEON Secretary 60 CUTTER MILL ROAD - #303, GREAT NECK, NY 11021

Treasurer

Name Role Address
DUNLEAVY, KAREN Treasurer 60 CUTTER MILL ROAD - #303, GREAT NECK, NY 11021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-11 No data No data
REGISTERED AGENT CHANGED 2023-07-11 REGISTERED AGENT REVOKED No data
CHANGE OF MAILING ADDRESS 2013-02-27 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 1102 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 60 CUTTER MILL ROAD, SUITE 303, GREAT NECK, NY 1102 No data

Documents

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: 03 Feb 2025

Sources: Florida Department of State