Name: | HAWTHORNE GARDENS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1986 (39 years ago) |
Entity Number: | 1048846 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 440 Mamaroneck Avenue, Suite S512, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 65000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O STILLMAN MANAGEMENT | DOS Process Agent | 440 Mamaroneck Avenue, Suite S512, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
RICHARD LITMAN | Chief Executive Officer | 910 STUART AVENUE, APT. 3-J, MAMARONECK, NY, United States, 10543 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-26 | 2019-04-23 | Address | 105 CLAVERT STREET, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office) |
2010-08-26 | 2019-04-23 | Address | 910 STUART AVENUE, APT. 40, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2010-08-26 | Address | 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Principal Executive Office) |
2003-05-20 | 2010-08-26 | Address | 910 STUART AVENUE, APT. 3C, MAMARONECK, NY, 10543, USA (Type of address: Chief Executive Officer) |
2003-05-20 | 2010-08-26 | Address | 1053 SAW MILL RIVER ROAD, ARDSLEY, NY, 10502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220307001847 | 2022-03-07 | BIENNIAL STATEMENT | 2022-01-01 |
190423060077 | 2019-04-23 | BIENNIAL STATEMENT | 2018-01-01 |
140311002065 | 2014-03-11 | BIENNIAL STATEMENT | 2014-01-01 |
120206002576 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100826002274 | 2010-08-26 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State