Name: | HOROWITZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1985 (40 years ago) |
Entity Number: | 1012649 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Address: | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD HOROWITZ | Chief Executive Officer | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
HOROWITZ ASSOCIATES, INC. | DOS Process Agent | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, United States, 10801 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-07-01 | 2024-10-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-01 | 2023-07-01 | Address | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-05-11 | Address | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-07-01 | Address | 270 NORTH AVE, SUITE 805, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-05-11 | 2023-07-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230701000349 | 2023-07-01 | BIENNIAL STATEMENT | 2023-07-01 |
230511001498 | 2023-05-11 | BIENNIAL STATEMENT | 2021-07-01 |
170907006325 | 2017-09-07 | BIENNIAL STATEMENT | 2017-07-01 |
130812006186 | 2013-08-12 | BIENNIAL STATEMENT | 2013-07-01 |
110803002288 | 2011-08-03 | BIENNIAL STATEMENT | 2011-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State