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
Name | Role | Address |
---|---|---|
HORAN FINANCIAL SERVICES, INC. | DOS Process Agent | 6 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027 |
Name | Role | Address |
---|---|---|
DAVID H HORAN | Chief Executive Officer | 6 OSWEGO STREET, BALDWINSVILLE, NY, United States, 13027 |
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) |
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