Entity Name: | GEORGETOWNE NORTH OWNERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Nov 1972 |
Business ALEI: | 0054714 |
Annual report due: | 10 Nov 2025 |
Business address: | PLAZA REALTY & MANAGEMENT CORP. 1010 HOPE STREET 2ND FLOOR, STAMFORD, CT, 06907, United States |
Mailing address: | PLAZA REALTY & MANAGEMENT CORP PO BOX 17010, STAMFORD, CT, United States, 06907 |
ZIP code: | 06907 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | nicole@plazarealtymgmt.com |
NAICS
813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
PLAZA REALTY AND MANAGEMENT CORPORATION | Agent |
Name | Role | Residence address |
---|---|---|
STEVEN BENJAMIN | Director | 3 Georgetown N, Greenwich, CT, 06831-5249, United States |
MARK MORELL | Director | 71 OSBORN ROAD, RYE, NY, 10580, United States |
Name | Role | Residence address |
---|---|---|
KATHLEEN MCDONALD | Officer | 15 Selleck Place, STRATFORD, CT, 06615, United States |
CHARLES WHITE | Officer | GEORGETOWNE NORTH, GREENWICH, CT, 06831, United States |
WILLIAM FERDINAND | Officer | GEORGETOWNE NORTH, GREENWICH, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012215259 | 2024-11-04 | - | Annual Report | Annual Report | - |
BF-0011086516 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0010323736 | 2022-10-11 | - | Annual Report | Annual Report | 2022 |
BF-0009821508 | 2021-10-20 | - | Annual Report | Annual Report | - |
0007015599 | 2020-11-10 | - | Annual Report | Annual Report | 2020 |
0006657434 | 2019-10-09 | - | Annual Report | Annual Report | 2019 |
0006274679 | 2018-11-09 | - | Annual Report | Annual Report | 2018 |
0006114506 | 2018-02-20 | 2018-02-20 | Change of Agent | Agent Change | - |
0005944095 | 2017-10-11 | - | Annual Report | Annual Report | 2017 |
0005668779 | 2016-10-07 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005112464 | Active | OFS | 2022-12-28 | 2028-02-26 | AMENDMENT | |||||||||||||
|
Name | GEORGETOWNE NORTH OWNERS, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Parties
Name | GEORGETOWNE NORTH OWNERS, INC. |
Role | Debtor |
Name | MUTUAL OF OMAHA BANK |
Role | Secured Party |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information