Search icon

THORNWOOD ESTATES AT DIX HILLS, INC.

Company Details

Name: THORNWOOD ESTATES AT DIX HILLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1992 (33 years ago)
Date of dissolution: 21 May 2009
Entity Number: 1641730
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN C WIMPENNY Chief Executive Officer 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
ABN AMRO BANK NV DOS Process Agent 350 PARK AVE, 2ND FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2002-08-02 2004-10-12 Address 680 FIFTH AVE / FL 6, NEW YORK, NY, 10019, 5429, USA (Type of address: Service of Process)
2002-08-02 2004-10-12 Address 680 FIFTH AVE / FL 6, NEW YORK, NY, 10019, 5429, USA (Type of address: Principal Executive Office)
2002-08-02 2004-10-12 Address ABN AMRO BANK / 640 FIFTH AVE, FL 6, NEW YORK, NY, 10019, 5429, USA (Type of address: Chief Executive Officer)
2000-06-28 2002-08-02 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Chief Executive Officer)
2000-06-28 2002-08-02 Address 10 EAST 53RD ST, 37TH FL, NEW YORK, NY, 10022, 5244, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090521000141 2009-05-21 CERTIFICATE OF DISSOLUTION 2009-05-21
041012002176 2004-10-12 BIENNIAL STATEMENT 2004-06-01
020802002605 2002-08-02 BIENNIAL STATEMENT 2002-06-01
000628002207 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980610002087 1998-06-10 BIENNIAL STATEMENT 1998-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State