Name: | HORIZON MAILING SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1992 (33 years ago) |
Date of dissolution: | 26 Jun 1996 |
Entity Number: | 1619518 |
ZIP code: | 10158 |
County: | New York |
Place of Formation: | Delaware |
Address: | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Principal Address: | 16957 DAVENPORT COURT, DALLAS, TX, United States, 75248 |
Name | Role | Address |
---|---|---|
MARVIN J. GOLDSTEIN | DOS Process Agent | 605 THIRD AVENUE, NEW YORK, NY, United States, 10158 |
Name | Role | Address |
---|---|---|
MARVIN J. GOLDSTEIN ESQ. | Agent | 605 THIRD AVENUE, NEW YORK, NY, 10158 |
Name | Role | Address |
---|---|---|
BURTON W. KANTER | Chief Executive Officer | WALNUT CAPITAL CORPORATION, 2 NORTH LASALLE STREET, CHICAGO, IL, United States, 60602 |
Start date | End date | Type | Value |
---|---|---|---|
1992-03-10 | 1993-06-16 | Address | 605 THIRD AVENUE, NEW YORK, NY, 10158, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1303652 | 1996-06-26 | ANNULMENT OF AUTHORITY | 1996-06-26 |
940504002473 | 1994-05-04 | BIENNIAL STATEMENT | 1994-03-01 |
930616002523 | 1993-06-16 | BIENNIAL STATEMENT | 1993-03-01 |
920310000306 | 1992-03-10 | APPLICATION OF AUTHORITY | 1992-03-10 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State