Search icon

HAWTHORNE INVESTIGATIONS & SECURITY, INC.

Company Details

Name: HAWTHORNE INVESTIGATIONS & SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1994 (31 years ago)
Date of dissolution: 21 Sep 2022
Entity Number: 1803368
ZIP code: 11001
County: New York
Place of Formation: New York
Address: 265 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001
Principal Address: 265 JERICHO TPKE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH A PEPE Chief Executive Officer 265 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

DOS Process Agent

Name Role Address
JOSEPH A PEPE DOS Process Agent 265 JERICHO TURNPIKE, FLORAL PARK, NY, United States, 11001

History

Start date End date Type Value
2000-04-04 2022-09-21 Address 265 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2000-04-04 2022-09-21 Address 265 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-03-31 2004-03-12 Address PO BOX 964, 265 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office)
1998-03-31 2000-04-04 Address PO BOX 964, FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer)
1998-03-31 2000-04-04 Address ROBINSON SILVERMAN, 1290 AVENUE OF AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220921000995 2022-09-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-09-21
140624002136 2014-06-24 BIENNIAL STATEMENT 2014-03-01
120703002524 2012-07-03 BIENNIAL STATEMENT 2012-03-01
100330002255 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080429002735 2008-04-29 BIENNIAL STATEMENT 2008-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State