Search icon

HORN FARM CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HORN FARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1993 (31 years ago)
Date of dissolution: 27 Jan 2015
Entity Number: 1781920
ZIP code: 19103
County: Wayne
Place of Formation: New York
Address: 1819 JFK BLVD., PHILADELPHIA, PA, United States, 19103
Principal Address: 3301 E CHEROKEE ST, PHOENIX, AZ, United States, 85044

Shares Details

Shares issued 479200

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O OSHTRY & OSHTRY DOS Process Agent 1819 JFK BLVD., PHILADELPHIA, PA, United States, 19103

Chief Executive Officer

Name Role Address
MICHAEL HERTZER Chief Executive Officer 3301 E CHEROKEE ST, PHOENIX, AZ, United States, 85044

History

Start date End date Type Value
2006-01-25 2012-02-09 Address 316 DORSET, DOYLESTOWN, PA, 18914, 2500, USA (Type of address: Chief Executive Officer)
2000-02-10 2006-01-25 Address 508 TELEGRAPH RD., PERKASIE, PA, 18944, USA (Type of address: Chief Executive Officer)
2000-02-10 2012-02-09 Address 202 KING RD., CHALFONT, PA, 18914, USA (Type of address: Principal Executive Office)
1997-12-31 2000-02-10 Address 1819 JFK BLVD, STE 313, PHILADELPHIA, PA, 19103, USA (Type of address: Service of Process)
1997-12-31 2000-02-10 Address 508 TELEGRAPH RD, PERKASIE, PA, 18944, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150127000079 2015-01-27 CERTIFICATE OF DISSOLUTION 2015-01-27
140505002557 2014-05-05 BIENNIAL STATEMENT 2013-12-01
120209002022 2012-02-09 BIENNIAL STATEMENT 2011-12-01
080215002404 2008-02-15 BIENNIAL STATEMENT 2007-12-01
060125002682 2006-01-25 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State