Name: | 38 HAWTHORNE NEWBURGH REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Apr 1986 (39 years ago) |
Entity Number: | 1075271 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Principal Address: | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 20000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BERT BRODSKY | Chief Executive Officer | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
38 HAWTHORNE NEWBURGH REALTY CORP. | DOS Process Agent | 26 Harbor Park Drive, 26 H, Port Washington, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2018-05-09 | 2024-04-01 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
1998-05-01 | 2018-04-03 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Principal Executive Office) |
1998-05-01 | 2024-04-01 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
1998-05-01 | 2018-05-09 | Address | 26 HARBOR PARK DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401037527 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404002005 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200401060906 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180509000249 | 2018-05-09 | CERTIFICATE OF AMENDMENT | 2018-05-09 |
180403006508 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State