Name: | NATHAN HOROWICZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1989 (36 years ago) |
Entity Number: | 1355056 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 1050 2ND AVENUE #82, NEW YORK, NY, United States, 10022 |
Address: | 1050 2ND AVE., #82, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1050 2ND AVE., #82, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
NATHAN HOROWICZ | Chief Executive Officer | 1050 2ND AVENUE #82, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1989-05-23 | 1999-05-19 | Address | ONE DAG HAMMARSKJOLD PLZ, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050818002789 | 2005-08-18 | BIENNIAL STATEMENT | 2005-05-01 |
030523002270 | 2003-05-23 | BIENNIAL STATEMENT | 2003-05-01 |
010525002034 | 2001-05-25 | BIENNIAL STATEMENT | 2001-05-01 |
990519002130 | 1999-05-19 | BIENNIAL STATEMENT | 1999-05-01 |
980224002190 | 1998-02-24 | BIENNIAL STATEMENT | 1997-05-01 |
930618002550 | 1993-06-18 | BIENNIAL STATEMENT | 1993-05-01 |
C014054-4 | 1989-05-23 | CERTIFICATE OF INCORPORATION | 1989-05-23 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State