Search icon

HORIZON REALTY MANAGEMENT, INC.

Branch

Company Details

Name: HORIZON REALTY MANAGEMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 1996 (29 years ago)
Branch of: HORIZON REALTY MANAGEMENT, INC., Connecticut (Company Number 0276848)
Entity Number: 2010532
ZIP code: 06825
County: New York
Place of Formation: Connecticut
Address: 831 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825

Chief Executive Officer

Name Role Address
MARK J. GRANATA, JR. Chief Executive Officer 831 BLACK ROCK TURNPIKE, FAIRFIELD, CT, United States, 06825

History

Start date End date Type Value
2002-03-18 2004-03-29 Address 831 BLACKPORT TPKE, FAIRFIELD, CT, 06432, USA (Type of address: Principal Executive Office)
2002-03-18 2004-03-29 Address 831 BLACKPORT TPKE, FAIRFIELD, CT, 06432, USA (Type of address: Chief Executive Officer)
2002-03-18 2004-03-29 Address 831 BLACKPORT TPKE, FAIRFIELD, CT, 06432, USA (Type of address: Service of Process)
1998-04-01 2002-03-18 Address 294 MELODY LANE, FAIRFIELD, CT, 06430, USA (Type of address: Chief Executive Officer)
1998-04-01 2002-03-18 Address 294 MELODY LANE, FAIRFIELD, CT, 06430, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061122 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180302006079 2018-03-02 BIENNIAL STATEMENT 2018-03-01
160315006194 2016-03-15 BIENNIAL STATEMENT 2016-03-01
140311006717 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120411003086 2012-04-11 BIENNIAL STATEMENT 2012-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State