Search icon

HAWTHORNE GARDENS REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
C/O STILLMAN MANAGEMENT DOS Process Agent 440 Mamaroneck Avenue, Suite S512, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RICHARD LITMAN Chief Executive Officer 910 STUART AVENUE, APT. 3-J, MAMARONECK, NY, United States, 10543

History

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)

Filings

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