Name: | MAX HOROWITZ & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Feb 1957 (68 years ago) |
Entity Number: | 163668 |
ZIP code: | 11040 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD D KAPLAN | Chief Executive Officer | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
MAX HOROWITZ & SON INC. | DOS Process Agent | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, United States, 11040 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-15 | 2025-04-15 | Address | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-04-15 | 2025-04-15 | Address | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-04-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-01-29 | 2025-01-29 | Address | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-29 | 2025-01-29 | Address | 2260 JERICHO TPKE, GARDEN CITY PARK, NY, 11040, 4725, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250415002890 | 2025-04-15 | BIENNIAL STATEMENT | 2025-04-15 |
250129003852 | 2025-01-29 | BIENNIAL STATEMENT | 2025-01-29 |
210210060157 | 2021-02-10 | BIENNIAL STATEMENT | 2021-02-01 |
191104061167 | 2019-11-04 | BIENNIAL STATEMENT | 2019-02-01 |
170208006141 | 2017-02-08 | BIENNIAL STATEMENT | 2017-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State