Search icon

HAZELWOOD REALTY, INC.

Company Details

Name: HAZELWOOD REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1989 (36 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1395768
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: BHUPAT DOSHI, 120 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent BHUPAT DOSHI, 120 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
BHUPAT DOSHI Chief Executive Officer 120 OLD COUNTRY ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
1989-10-03 1993-10-28 Address 23 MEADOWBROOK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1380104 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
931028002680 1993-10-28 BIENNIAL STATEMENT 1993-10-01
C061427-4 1989-10-03 CERTIFICATE OF INCORPORATION 1989-10-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9205438 Other Fraud 1992-11-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 0
Filing Date 1992-11-18
Termination Date 1994-06-16
Date Issue Joined 1993-03-01
Pretrial Conference Date 1993-09-14
Section 1461

Parties

Name FEDERAL HOME LOAN
Role Plaintiff
Name HAZELWOOD REALTY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State