HORN FARM CORP.

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
Name | Role | Address |
---|---|---|
C/O OSHTRY & OSHTRY | DOS Process Agent | 1819 JFK BLVD., PHILADELPHIA, PA, United States, 19103 |
Name | Role | Address |
---|---|---|
MICHAEL HERTZER | Chief Executive Officer | 3301 E CHEROKEE ST, PHOENIX, AZ, United States, 85044 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State