C. & C. HAWTHORNE, LTD.

Name: | C. & C. HAWTHORNE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 1986 (39 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 1128060 |
ZIP code: | 11545 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 HOAGLANDS LANE, GLEN HEAD, NY, United States, 11545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW DRAZAN | Chief Executive Officer | 2 HOAGLANDS LANE, GLEN HEAD, NY, United States, 11545 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 HOAGLANDS LANE, GLEN HEAD, NY, United States, 11545 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-03 | 2002-10-29 | Address | 50 PEACOCK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-11-03 | 2002-10-29 | Address | 50 PEACOCK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1993-11-03 | 2002-10-29 | Address | 50 PEACOCK DRIVE, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1992-12-22 | 1993-11-03 | Address | 50 PEACOCK DRIVE, ROSLYN, NY, 11577, USA (Type of address: Chief Executive Officer) |
1992-12-22 | 1993-11-03 | Address | 50 PEACOCK DRIVE, ROSLYN, NY, 11577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2101268 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
061026003260 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041214002276 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
021029002441 | 2002-10-29 | BIENNIAL STATEMENT | 2002-11-01 |
001120002482 | 2000-11-20 | BIENNIAL STATEMENT | 2000-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State