Search icon

2 HORATIO OWNERS CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: 2 HORATIO OWNERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Aug 1985 (40 years ago)
Entity Number: 1015997
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 100000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
LILY ZHOU Chief Executive Officer 2 HORATIO STREET, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2024-11-27 2024-11-27 Address 2 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-11-27 Address 2 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 2 HORATIO STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2023-08-02 2024-11-26 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 1
2023-08-02 2024-11-27 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241127001724 2024-11-26 CERTIFICATE OF CHANGE BY ENTITY 2024-11-26
230802002272 2023-08-02 BIENNIAL STATEMENT 2023-08-01
230301002716 2023-03-01 BIENNIAL STATEMENT 2021-08-01
230712001837 2022-10-24 CERTIFICATE OF CHANGE BY ENTITY 2022-10-24
190819060044 2019-08-19 BIENNIAL STATEMENT 2019-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State