Name: | HAWTHORNE GARDENS OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jun 1986 (39 years ago) |
Entity Number: | 1091832 |
ZIP code: | 11554 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 Bellmore Road, Suite 101W, East Meadow, NY, United States, 11554 |
Principal Address: | c/o Worth Property Management, Inc., 2 Bellmore Road, East Meadow, NY, United States, 11554 |
Shares Details
Shares issued 50000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WORTH PROPERTY MANAGEMENT | DOS Process Agent | 2 Bellmore Road, Suite 101W, East Meadow, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
ANTHONY BOTT | Chief Executive Officer | C/O WORTH PROPERTY MANAGEMENT, INC., 2 BELLMORE ROAD, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-25 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2025-02-24 | 2025-02-24 | Address | C/O WORTH PROPERTY MANAGEMENT, INC., 2 BELLMORE ROAD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | C/O TOTAL COMMUNITY MGMT., 2174 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-24 | Address | C/O EINSIDLER MANAGEMENT INC., 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2025-02-24 | 2025-02-25 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2023-06-28 | 2025-02-24 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2022-04-26 | 2023-06-28 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 0.1 |
2004-05-27 | 2025-02-24 | Address | 535 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1995-07-05 | 2025-02-24 | Address | C/O TOTAL COMMUNITY MGMT., 2174 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
1995-07-05 | 2004-05-27 | Address | C/O TOTAL COMMUNITY MGMT., 2174 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250224003424 | 2025-02-24 | BIENNIAL STATEMENT | 2025-02-24 |
230202004433 | 2023-02-02 | BIENNIAL STATEMENT | 2022-06-01 |
040527000613 | 2004-05-27 | CERTIFICATE OF CHANGE | 2004-05-27 |
950705002510 | 1995-07-05 | BIENNIAL STATEMENT | 1993-06-01 |
B371865-4 | 1986-06-18 | CERTIFICATE OF INCORPORATION | 1986-06-18 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State