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
Name | Role | Address |
---|---|---|
CHARLES THORNEWELL | Chief Executive Officer | 1545 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1545 BRENTWOOD ROAD, BAY SHORE, NY, United States, 11706 |
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State