Search icon

HORIZON MAILING SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MARVIN J. GOLDSTEIN DOS Process Agent 605 THIRD AVENUE, NEW YORK, NY, United States, 10158

Agent

Name Role Address
MARVIN J. GOLDSTEIN ESQ. Agent 605 THIRD AVENUE, NEW YORK, NY, 10158

Chief Executive Officer

Name Role Address
BURTON W. KANTER Chief Executive Officer WALNUT CAPITAL CORPORATION, 2 NORTH LASALLE STREET, CHICAGO, IL, United States, 60602

History

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)

Filings

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