Name: | HORIZON CAPITAL ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1993 (32 years ago) |
Entity Number: | 1715193 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TRACEY M SCHUSTER | Chief Executive Officer | 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 121 W. 27TH ST., STE. 1103, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-06 | 2023-04-06 | Address | 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2023-04-06 | 2023-04-06 | Address | 121 W. 27TH ST., STE. 1103, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2012-06-12 | 2023-04-06 | Address | 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2012-06-12 | 2023-04-06 | Address | 601 W 26TH ST / SUITE M254, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2000-12-29 | 2023-04-06 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2000-12-29 | 2012-06-12 | Address | 141 W. 28TH ST., STE. 1002, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-04-27 | 2012-06-12 | Address | 1408 HOPKINS ST. NW, WASHINGTON, DC, 20036, USA (Type of address: Principal Executive Office) |
1999-04-27 | 2000-12-29 | Address | 1408 HOPKINS ST. NW, WASHINGTON, DC, 20036, USA (Type of address: Service of Process) |
1999-04-27 | 2012-06-12 | Address | 1408 HOPKINS ST. NW, WASHINGTON, DC, 20036, USA (Type of address: Chief Executive Officer) |
1996-02-14 | 1999-04-27 | Address | 7 LEXINGTON AVE #7D, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230406001407 | 2023-04-06 | BIENNIAL STATEMENT | 2023-04-01 |
220602001143 | 2022-06-02 | BIENNIAL STATEMENT | 2021-04-01 |
130417002503 | 2013-04-17 | BIENNIAL STATEMENT | 2013-04-01 |
120612002178 | 2012-06-12 | BIENNIAL STATEMENT | 2011-04-01 |
120608000522 | 2012-06-08 | ANNULMENT OF DISSOLUTION | 2012-06-08 |
DP-1544469 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
001229000039 | 2000-12-29 | CERTIFICATE OF AMENDMENT | 2000-12-29 |
990427002282 | 1999-04-27 | BIENNIAL STATEMENT | 1999-04-01 |
970815002134 | 1997-08-15 | BIENNIAL STATEMENT | 1997-04-01 |
960214002016 | 1996-02-14 | BIENNIAL STATEMENT | 1995-04-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State