Search icon

HORIZON MENTAL HEALTH MANAGEMENT, INC.

Company Details

Name: HORIZON MENTAL HEALTH MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jun 1994 (31 years ago)
Date of dissolution: 30 Sep 2010
Entity Number: 1828101
ZIP code: 10011
County: Chautauqua
Place of Formation: Texas
Principal Address: 2941 S LAKE VISTA DRIVE, LEWISVILLE, TX, United States, 75067
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MICHAEL SAUL Chief Executive Officer 2941 S LAKE VISTA DRIVE, LEWISVILLE, TX, United States, 75067

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2007-08-28 2007-11-08 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-08-28 2007-12-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-07 2010-06-29 Address 2941 S LAKE VISTA DR, LEWISVILLE, TX, 75067, USA (Type of address: Chief Executive Officer)
2006-06-07 2010-06-29 Address 2941 S LAKE VISTA DR, LEWISVILLE, TX, 75067, USA (Type of address: Principal Executive Office)
2004-07-27 2006-06-07 Address 1500 WATERS RIDGE DR, LEWISVILLE, TX, 75057, 6011, USA (Type of address: Chief Executive Officer)
2000-07-11 2006-06-07 Address 1500 WATERS RIDGE DR, LEWISVILLE, TX, 75057, 6011, USA (Type of address: Principal Executive Office)
2000-07-11 2004-07-27 Address 1500 WATER RIDGE DR, LEWISVILLE, TX, 75057, 6011, USA (Type of address: Chief Executive Officer)
1999-11-02 2007-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-02 2007-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-08 2000-07-11 Address 2220 SAN JACINTO BLVD, STE. 320, DENTON, TX, 76205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100930000274 2010-09-30 CERTIFICATE OF TERMINATION 2010-09-30
100629002939 2010-06-29 BIENNIAL STATEMENT 2010-06-01
071224000139 2007-12-24 CERTIFICATE OF CHANGE 2007-12-24
071108000063 2007-11-08 CERTIFICATE OF CHANGE 2007-11-08
070828000604 2007-08-28 CERTIFICATE OF CHANGE 2007-08-28
060607002290 2006-06-07 BIENNIAL STATEMENT 2006-06-01
040727002501 2004-07-27 BIENNIAL STATEMENT 2004-06-01
020603002706 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000711002564 2000-07-11 BIENNIAL STATEMENT 2000-06-01
991102000855 1999-11-02 CERTIFICATE OF CHANGE 1999-11-02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State