Name: | HORIZON TEMPORARY SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Feb 1995 (30 years ago) |
Entity Number: | 1897100 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Address: | 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID GROSSMAN | Chief Executive Officer | 20 JERUSALEM AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
ALAN GOLDBERGER | DOS Process Agent | 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-09-19 | 2025-03-12 | Address | 462 7th Avenue, 12th Floor, 12th Floor, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2024-09-19 | 2025-03-12 | Address | 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-09-19 | 2024-09-19 | Address | 20 JERUSALEM AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005011 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
240919003887 | 2024-09-19 | BIENNIAL STATEMENT | 2024-09-19 |
210201060441 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
200518060668 | 2020-05-18 | BIENNIAL STATEMENT | 2019-02-01 |
130301002264 | 2013-03-01 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State