Name: | HOROWITZ TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1993 (32 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 1728711 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Address: | 31 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CARY HOROWITZ | DOS Process Agent | 31 EAST 38TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
CARY HOROWITZ | Chief Executive Officer | 15 W 47TH ST, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 2001-05-31 | Address | 31 EAST 38TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1858511 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
070523002135 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050701002661 | 2005-07-01 | BIENNIAL STATEMENT | 2005-05-01 |
031022000470 | 2003-10-22 | ERRONEOUS ENTRY | 2003-10-22 |
DP-1633162 | 2003-03-26 | DISSOLUTION BY PROCLAMATION | 2003-03-26 |
010531002449 | 2001-05-31 | BIENNIAL STATEMENT | 2001-05-01 |
930521000232 | 1993-05-21 | CERTIFICATE OF INCORPORATION | 1993-05-21 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State