Search icon

THORNEWELL REALTY, INC.

Company Details

Name: THORNEWELL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Feb 1979 (46 years ago)
Date of dissolution: 21 Apr 1998
Entity Number: 536363
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 1545 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES THORNEWELL Chief Executive Officer 1545 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1545 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1979-02-01 1994-03-01 Address 1545 BRENTWOOD RD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160913071 2016-09-13 ASSUMED NAME CORP AMENDMENT 2016-09-13
20160822082 2016-08-22 ASSUMED NAME CORP INITIAL FILING 2016-08-22
980421000181 1998-04-21 CERTIFICATE OF DISSOLUTION 1998-04-21
970221002474 1997-02-21 BIENNIAL STATEMENT 1997-02-01
940301002663 1994-03-01 BIENNIAL STATEMENT 1994-02-01

Trademarks Section

Serial Number:
73416332
Mark:
EXCEPTIONAL HOMES BUY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1983-03-07
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
EXCEPTIONAL HOMES BUY

Goods And Services

For:
Realty Estate Brokerage Services
First Use:
1983-02-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State