Search icon

HORIZONS WATERFRONT COMMISSION, INC.

Company Details

Name: HORIZONS WATERFRONT COMMISSION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Mar 1989 (36 years ago)
Date of dissolution: 24 Sep 1996
Entity Number: 1331430
ZIP code: 10017
County: Erie
Place of Formation: New York
Address: 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017
Principal Address: 237 MAIN STREET, SUITE 1600, BUFFALO, NY, United States, 14203

Shares Details

Shares issued 10

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION, C/O EMPIRE STATE DEVELOPMENT CORPORATION DOS Process Agent 633 THIRD AVENUE, 37TH FLOOR, ATTN: GENERAL COUNSEL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JOSEPH GOODELL Chief Executive Officer 172 RIVERMIST DRIVE, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
1994-04-26 1996-01-09 Address ATTN: SR. VICE PRESIDENT, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1989-03-03 1994-04-26 Address CORPORATION, 1515 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960924000165 1996-09-24 CERTIFICATE OF DISSOLUTION 1996-09-24
960109000540 1996-01-09 CERTIFICATE OF CHANGE 1996-01-09
940426002768 1994-04-26 BIENNIAL STATEMENT 1994-03-01
B748673-4 1989-03-03 CERTIFICATE OF INCORPORATION 1989-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State