Name: | HORN ASSOCIATES REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Aug 1988 (37 years ago) |
Entity Number: | 1283653 |
ZIP code: | 11207 |
County: | Kings |
Place of Formation: | New York |
Address: | 86 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 86 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MR ANDREW HORN, C/O LAW OFFICES OF MURRAY RICHMAN | Agent | 2027 WILLIAMSBRIGE ROAD, 3RD FLOOR, BRONX, NY, 10461 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 86 GEORGIA AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
STEVEN HORN | Chief Executive Officer | 86 GEORGIA AVE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
1988-08-10 | 2000-02-29 | Address | %L. MICHAEL RUDOLPH, 292 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150715002028 | 2015-07-15 | BIENNIAL STATEMENT | 2014-08-01 |
040907002029 | 2004-09-07 | BIENNIAL STATEMENT | 2004-08-01 |
020801002587 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
000801002514 | 2000-08-01 | BIENNIAL STATEMENT | 2000-08-01 |
000229000380 | 2000-02-29 | CERTIFICATE OF CHANGE | 2000-02-29 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State