HORIZON MENTAL HEALTH MANAGEMENT, INC.

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 |
Name | Role | Address |
---|---|---|
MICHAEL SAUL | Chief Executive Officer | 2941 S LAKE VISTA DRIVE, LEWISVILLE, TX, United States, 75067 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
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) |
2007-08-28 | 2007-11-08 | Address | 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State