Name: | HORSESMOUTH, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 11 Jul 1996 (29 years ago) |
Entity Number: | 2047191 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | New York |
Address: | 230 Park Avenue, 3rd Floor West, New York, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
HORSESMOUTH, LLC | DOS Process Agent | 230 Park Avenue, 3rd Floor West, New York, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-05 | 2023-12-14 | Address | 21 W 38TH STREET / 14TH FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2000-07-18 | 2010-08-05 | Address | 39 BROADWAY, 23RD FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1998-08-27 | 2000-07-18 | Address | 580 BROADWAY, SUITE 705, NEW YORK, NY, 10012, USA (Type of address: Service of Process) |
1996-07-11 | 1998-08-27 | Address | 263 WEST 90TH STREET, SUITE 3, NEW YORK, NY, 10024, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231214001913 | 2023-12-14 | BIENNIAL STATEMENT | 2023-12-14 |
120810003049 | 2012-08-10 | BIENNIAL STATEMENT | 2012-07-01 |
100805002425 | 2010-08-05 | BIENNIAL STATEMENT | 2010-07-01 |
080725002425 | 2008-07-25 | BIENNIAL STATEMENT | 2008-07-01 |
060710002419 | 2006-07-10 | BIENNIAL STATEMENT | 2006-07-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State