Name: | HORIZON ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1994 (31 years ago) |
Date of dissolution: | 15 Apr 2011 |
Entity Number: | 1831181 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ANDREW FISHMAN, 470 PARK AVE SOUTH, FLR 4S, NEW YORK, NY, United States, 10016 |
Principal Address: | 470 PARK AVENUE SOUTH, FLOOR 4S, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ANDREW FISHMAN, 470 PARK AVE SOUTH, FLR 4S, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
J DOUGLAS KRAMER | Chief Executive Officer | 470 PARK AVENUE SUTH, FLOOR 8 SOUTH, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-13 | 2010-06-23 | Address | 470 PARK AVENUE SOUTH, FLOOR 4S, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1994-06-22 | 2009-04-13 | Address | ATT: JEFFREY B. COBB ESQ, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110415000767 | 2011-04-15 | CERTIFICATE OF MERGER | 2011-04-15 |
100623003028 | 2010-06-23 | BIENNIAL STATEMENT | 2010-06-01 |
090413003014 | 2009-04-13 | BIENNIAL STATEMENT | 2008-06-01 |
940622000197 | 1994-06-22 | CERTIFICATE OF INCORPORATION | 1994-06-22 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State