Search icon

HORIZON ENERGY DEVELOPMENT, INC.

Company Details

Name: HORIZON ENERGY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1995 (30 years ago)
Entity Number: 1928346
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: LEGAL DEPT, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RONALD J TANSKI Chief Executive Officer LEGAL DEPT, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-07-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-07-25 2009-06-26 Address LEGAL DEPT, 6363 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-01-13 2007-07-25 Address 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-01-13 2007-07-25 Address 6363 MAIN ST LEGAL DEPT, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2004-12-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-22897 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-22896 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090626002077 2009-06-26 BIENNIAL STATEMENT 2009-06-01
070725002887 2007-07-25 BIENNIAL STATEMENT 2007-06-01
050920002103 2005-09-20 BIENNIAL STATEMENT 2005-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State