Name: | HAWTHORNE SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1997 (28 years ago) |
Entity Number: | 2174446 |
ZIP code: | 12207 |
County: | Schenectady |
Place of Formation: | Ohio |
Principal Address: | 318 WEST MAIN ST, BEAVERDAM, OH, United States, 45808 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHARLES L DALE | Chief Executive Officer | 318 WEST MAIN ST, BEAVERDAM, OH, United States, 45808 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-01 | 2023-08-01 | Address | 318 WEST MAIN ST, BEAVERDAM, OH, 45808, 9707, USA (Type of address: Chief Executive Officer) |
2023-08-01 | 2023-08-01 | Address | 318 WEST MAIN ST, BEAVERDAM, OH, 45808, USA (Type of address: Chief Executive Officer) |
2012-11-27 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2012-11-27 | 2023-08-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2012-09-24 | 2012-11-27 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230801005158 | 2023-08-01 | BIENNIAL STATEMENT | 2023-08-01 |
210803002298 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801060367 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
170801006148 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150805006035 | 2015-08-05 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State