Name: | THE HORNE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1986 (39 years ago) |
Entity Number: | 1047708 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 144 VERDI ST., E. FARMINGDALE, NY, United States, 11735 |
Address: | 144 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN L. HIND | Chief Executive Officer | 144 VERDI ST., E. FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 144 VERDI STREET, EAST FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-14 | 2000-02-01 | Address | 144 VERDI STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1993-10-14 | 2000-02-01 | Address | 144 VERDI STREET, EAST FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1986-01-06 | 1993-10-14 | Address | BARNOSKY & ARMENTANO, 22 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140210002448 | 2014-02-10 | BIENNIAL STATEMENT | 2014-01-01 |
120130002846 | 2012-01-30 | BIENNIAL STATEMENT | 2012-01-01 |
100125002767 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
080102002859 | 2008-01-02 | BIENNIAL STATEMENT | 2008-01-01 |
060203002712 | 2006-02-03 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State