Search icon

GEORGETOWN PARTNERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGETOWN PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Dec 1992 (33 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
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

Key Officers & Management

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

Events

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 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State