Search icon

HAWTHORNE AMUSEMENT CORPORATION

Company Details

Name: HAWTHORNE AMUSEMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Nov 1924 (101 years ago)
Date of dissolution: 10 Apr 2006
Entity Number: 20121
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 711 FIFTH AVE, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
TRAVIS REID Chief Executive Officer 711 FIFTH AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2000-11-09 2006-03-14 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2000-11-09 2002-10-29 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-11-17 2000-11-09 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1998-11-17 2000-11-09 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1998-11-17 2002-10-29 Address 711 5TH AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
060410000472 2006-04-10 CERTIFICATE OF MERGER 2006-04-10
060314000552 2006-03-14 CERTIFICATE OF CHANGE 2006-03-14
050119002564 2005-01-19 BIENNIAL STATEMENT 2004-11-01
040730000297 2004-07-30 CERTIFICATE OF AMENDMENT 2004-07-30
021029002356 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State