Name: | HAWTHORNE GARDENS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Dec 1997 (27 years ago) |
Entity Number: | 2210630 |
ZIP code: | 11021 |
County: | Nassau |
Place of Formation: | New York |
Address: | 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
HAWTHORNE GARDENS LLC | DOS Process Agent | 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, United States, 11021 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-20 | 2025-01-22 | Address | 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1999-12-23 | 2011-05-20 | Address | 98 CUTTERMILL ROAD, SUITE 444S, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1997-12-22 | 1999-12-23 | Address | 90 CUTTERMILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122004081 | 2025-01-22 | BIENNIAL STATEMENT | 2025-01-22 |
220621000337 | 2022-06-21 | BIENNIAL STATEMENT | 2021-12-01 |
200227060257 | 2020-02-27 | BIENNIAL STATEMENT | 2019-12-01 |
171208006164 | 2017-12-08 | BIENNIAL STATEMENT | 2017-12-01 |
160203006210 | 2016-02-03 | BIENNIAL STATEMENT | 2015-12-01 |
140107002069 | 2014-01-07 | BIENNIAL STATEMENT | 2013-12-01 |
130607002190 | 2013-06-07 | BIENNIAL STATEMENT | 2011-12-01 |
110520002994 | 2011-05-20 | BIENNIAL STATEMENT | 2009-12-01 |
080111000551 | 2008-01-11 | CERTIFICATE OF PUBLICATION | 2008-01-11 |
070727000001 | 2007-07-27 | CERTIFICATE OF AMENDMENT | 2007-07-27 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State