Name: | HORWATH INTERNATIONAL SERVICES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1991 (33 years ago) |
Entity Number: | 1597395 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 515 Madison Ave, 8th Floor, NEW YORK, NY, United States, 10022 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
KAMEL ABOUCHACRA | Chief Executive Officer | 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 515 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 515 MADISON AVENUE, FL 8, STE 9006-9008, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-12-13 | 2023-12-01 | Address | 488 MADISON AVE, STE 1200, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-12-13 | 2023-12-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201040551 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
211220002750 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
211213000042 | 2021-12-12 | CERTIFICATE OF CHANGE BY ENTITY | 2021-12-12 |
171201006313 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160122006038 | 2016-01-22 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State