Name: | LOUIS HORNICK & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 1966 (59 years ago) |
Entity Number: | 198540 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 25000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS HORNICKNICK | Chief Executive Officer | 117 EAST 38TH STREET, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MCLAUGHLIN & STERN, LLP | DOS Process Agent | ATTN: ROBERT M. WEISS, ESQ., 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-13 | 2010-02-26 | Address | 315 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-05-13 | 2010-06-02 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1998-05-13 | 2010-06-02 | Address | 261 FIFTH AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
1996-09-05 | 1998-05-13 | Address | 1633 BROADWAY, SUITE 4000, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-06-09 | 1998-05-13 | Address | 261 5TH AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100602003148 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
100226000504 | 2010-02-26 | CERTIFICATE OF CHANGE | 2010-02-26 |
080520003357 | 2008-05-20 | BIENNIAL STATEMENT | 2008-05-01 |
061003002764 | 2006-10-03 | BIENNIAL STATEMENT | 2006-05-01 |
040719002113 | 2004-07-19 | BIENNIAL STATEMENT | 2004-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State