Name: | PROPERTY HAWK CARETAKERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 2019 (6 years ago) |
Entity Number: | 5476832 |
ZIP code: | 11228 |
County: | Kings |
Place of Formation: | New York |
Address: | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Principal Address: | 3225 MCLEOD DR STE 100, LAS VEGAS, NV, United States, 89121 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228 |
Name | Role | Address |
---|---|---|
ANDERSON REGISTERED AGENTS | DOS Process Agent | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, United States, 11228 |
Name | Role | Address |
---|---|---|
DIANE L. POWERS | Chief Executive Officer | 3225 MCLEOD DR STE 100, LAS VEGAS, NV, United States, 89121 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA (Type of address: Chief Executive Officer) |
2021-01-14 | 2025-02-04 | Address | 3225 MCLEOD DR STE 100, LAS VEGAS, NV, 89121, USA (Type of address: Chief Executive Officer) |
2019-01-16 | 2025-02-04 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
2019-01-16 | 2025-02-04 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2019-01-16 | 2025-02-04 | Address | 7014 13TH AVENUE, SUITE 210, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003787 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
230110003519 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
210114060568 | 2021-01-14 | BIENNIAL STATEMENT | 2021-01-01 |
190221000172 | 2019-02-21 | CERTIFICATE OF AMENDMENT | 2019-02-21 |
190116010330 | 2019-01-16 | CERTIFICATE OF INCORPORATION | 2019-01-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State