Search icon

HAWTHORNES ESTATE INC.

Company Details

Name: HAWTHORNES ESTATE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1991 (34 years ago)
Entity Number: 1544516
ZIP code: 11501
County: Bronx
Place of Formation: New York
Address: 399 KNOLLWOOD RD., STE. 115, Mineola, NY, United States, 11501
Principal Address: 399 KNOLLWOOD RD., STE. 115, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORRAINE MORRISON , CAO DOS Process Agent 399 KNOLLWOOD RD., STE. 115, Mineola, NY, United States, 11501

Chief Executive Officer

Name Role Address
LORRAINE MORRISON, CHIEF ADMINISTRATIVE OFFICER Chief Executive Officer 399 KNOLLWOOD RD., STE. 115, WHITE PLAINS, NY, United States, 10606

History

Start date End date Type Value
2023-07-18 2023-07-18 Address 399 KNOLLWOOD RD., STE. 117, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-07-18 2023-07-18 Address 399 KNOLLWOOD RD., STE. 115, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-07-18 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2023-07-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-05-24 2023-07-18 Address 399 KNOLLWOOD RD., STE. 117, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230718003707 2023-07-18 BIENNIAL STATEMENT 2023-05-01
210524060513 2021-05-24 BIENNIAL STATEMENT 2021-05-01
190506060369 2019-05-06 BIENNIAL STATEMENT 2019-05-01
171002006242 2017-10-02 BIENNIAL STATEMENT 2017-05-01
151007006522 2015-10-07 BIENNIAL STATEMENT 2015-05-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State