Name: | HORIZON TRADING INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1848048 |
ZIP code: | 11357 |
County: | Queens |
Place of Formation: | New York |
Address: | 11-12 149TH STREET, WHITESTONE, NY, United States, 11357 |
Principal Address: | 11-12 149TH ST, WHITESTONE, NY, United States, 11357 |
Contact Details
Phone +1 718-746-1030
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11-12 149TH STREET, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
BARDIS KONSTANTINOS | Chief Executive Officer | 11-12 149 ST, WHITESTONE, NY, United States, 11357 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0915767-DCA | Inactive | Business | 2010-03-10 | 2015-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2002-07-25 | 2006-08-07 | Address | 11-12 149TH ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1996-08-30 | 2002-07-25 | Address | 11-12 149 ST, WHITESTONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
1996-08-30 | 2002-07-25 | Address | 11-12 149 ST, WHITESTONE, NY, 11357, USA (Type of address: Principal Executive Office) |
1994-08-29 | 2025-04-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140818006091 | 2014-08-18 | BIENNIAL STATEMENT | 2014-08-01 |
120824002458 | 2012-08-24 | BIENNIAL STATEMENT | 2012-08-01 |
100812002693 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080808002971 | 2008-08-08 | BIENNIAL STATEMENT | 2008-08-01 |
060807002843 | 2006-08-07 | BIENNIAL STATEMENT | 2006-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2022775 | RENEWAL | CREDITED | 2015-03-19 | 200 | General Vendor Distributor Renewal Fee |
1613155 | RENEWAL | INVOICED | 2014-03-06 | 200 | General Vendor Distributor Renewal Fee |
1364987 | RENEWAL | INVOICED | 2013-02-19 | 200 | General Vendor Distributor Renewal Fee |
1364988 | RENEWAL | INVOICED | 2012-03-06 | 200 | General Vendor Distributor Renewal Fee |
1364989 | RENEWAL | INVOICED | 2011-03-09 | 200 | General Vendor Distributor Renewal Fee |
1365004 | RENEWAL | INVOICED | 2010-03-15 | 200 | General Vendor Distributor Renewal Fee |
1364990 | RENEWAL | INVOICED | 2009-02-18 | 200 | General Vendor Distributor Renewal Fee |
1364991 | RENEWAL | INVOICED | 2008-03-12 | 200 | General Vendor Distributor Renewal Fee |
1364992 | RENEWAL | INVOICED | 2007-03-09 | 200 | General Vendor Distributor Renewal Fee |
1364993 | RENEWAL | INVOICED | 2006-02-24 | 200 | General Vendor Distributor Renewal Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State