Name: | NEW HORIZONS IN SPECIALIZED AND OTHER SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 1996 (29 years ago) |
Entity Number: | 2044446 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 430 E 56TH ST, 11D, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DR J B LEDERER | DOS Process Agent | 430 E 56TH ST, 11D, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
DR J B LEDERER | Chief Executive Officer | PO BOX 664, TARRYTOWN, NY, United States, 10691 |
Start date | End date | Type | Value |
---|---|---|---|
1998-08-11 | 2000-08-10 | Address | BD CHAIR, PO BOX 664, TARRYTOWN, NY, 10691, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-08-10 | Address | 430 EAST 56TH ST, SUITE 11D, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1998-08-11 | 2000-08-10 | Address | 430 EAST 56TH ST, APT 11D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1996-07-02 | 1998-08-11 | Address | 430 EAST 56TH ST./ APT. 11D, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120717006096 | 2012-07-17 | BIENNIAL STATEMENT | 2012-07-01 |
100902002094 | 2010-09-02 | BIENNIAL STATEMENT | 2010-07-01 |
060912002097 | 2006-09-12 | BIENNIAL STATEMENT | 2006-07-01 |
040903002034 | 2004-09-03 | BIENNIAL STATEMENT | 2004-07-01 |
020716002369 | 2002-07-16 | BIENNIAL STATEMENT | 2002-07-01 |
000810002488 | 2000-08-10 | BIENNIAL STATEMENT | 2000-07-01 |
980811002215 | 1998-08-11 | BIENNIAL STATEMENT | 1998-07-01 |
960702000054 | 1996-07-02 | CERTIFICATE OF INCORPORATION | 1996-07-02 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State