HAWTHORNE THREADS CORP.

Name: | HAWTHORNE THREADS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 May 2010 (15 years ago) |
Entity Number: | 3954689 |
ZIP code: | 12571 |
County: | Albany |
Place of Formation: | New York |
Address: | 54 ELIZABETH ST, SUITE 34, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES PREZZANO | Chief Executive Officer | 54 ELIZABETH ST, SUITE 34, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
CHARLES PREZZANO | DOS Process Agent | 54 ELIZABETH ST, SUITE 34, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2012-05-29 | 2016-05-11 | Address | 54 ELIZABETH ST, SUITE 2, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2012-05-29 | 2016-05-11 | Address | 54 ELIZABETH ST, SUITE 2, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2016-05-11 | Address | 54 ELIZABETH ST, SUITE 2, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2010-05-26 | 2012-05-29 | Address | 19 HAWTHORNE AVE., ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160511006652 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
120529006052 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
100526000625 | 2010-05-26 | CERTIFICATE OF INCORPORATION | 2010-05-26 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State