Search icon

HORAN FINANCIAL SERVICES, INC.

Company Details

Name: HORAN FINANCIAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 1993 (32 years ago)
Entity Number: 1693684
ZIP code: 13027
County: Onondaga
Place of Formation: New York
Address: 6 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORAN FINANCIAL SERVICES, INC. DOS Process Agent 6 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

Chief Executive Officer

Name Role Address
DAVID H HORAN Chief Executive Officer 6 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027

History

Start date End date Type Value
2007-01-22 2019-01-03 Address 6 OSWEGO STREET, BALDWINSVILLE, NY, 13027, 2504, USA (Type of address: Service of Process)
2005-02-22 2007-01-22 Address 41 EDGEWOOD DR, BALDWINSVILLE, NY, 13027, 1222, USA (Type of address: Chief Executive Officer)
2005-02-22 2007-01-22 Address 41 EDGEWOOD DR, BALDWINSVILLE, NY, 13027, 2504, USA (Type of address: Principal Executive Office)
2005-02-22 2007-01-22 Address 41 EDGEWOOD RD, BALDWINSVILLE, NY, 13027, 2504, USA (Type of address: Service of Process)
1997-02-25 2005-02-22 Address 6 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Principal Executive Office)
1997-02-25 2005-02-22 Address 6 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Service of Process)
1997-02-25 2005-02-22 Address 6 OSWEGO ST, BALDWINSVILLE, NY, 13027, USA (Type of address: Chief Executive Officer)
1994-01-20 1997-02-25 Address 41 EDGEWOOD DRIVE, BALDWINSVILLE, NY, 13027, 1222, USA (Type of address: Service of Process)
1994-01-20 1997-02-25 Address 41 EDGEWOOD DRIVE, BALDWINSVILLE, NY, 13027, 1222, USA (Type of address: Chief Executive Officer)
1994-01-20 1997-02-25 Address 41 EDGEWOOD DRIVE, BALDWINSVILLE, NY, 13027, 1222, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190103060062 2019-01-03 BIENNIAL STATEMENT 2019-01-01
170118006060 2017-01-18 BIENNIAL STATEMENT 2017-01-01
130107006636 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110128002012 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090120003093 2009-01-20 BIENNIAL STATEMENT 2009-01-01
080226000872 2008-02-26 CERTIFICATE OF AMENDMENT 2008-02-26
070122002892 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050222002205 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030108002869 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010126002389 2001-01-26 BIENNIAL STATEMENT 2001-01-01

Date of last update: 26 Feb 2025

Sources: New York Secretary of State