CITY HORN PROPERTIES, INC.

Name: | CITY HORN PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jul 1996 (29 years ago) |
Entity Number: | 2052959 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVE 9TH FL., NEW YORK, NY, United States, 10016 |
Principal Address: | 55 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH S. HORN | Chief Executive Officer | 55 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576 |
Name | Role | Address |
---|---|---|
SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP | DOS Process Agent | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVE 9TH FL., NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2014-02-20 | 2018-07-02 | Address | ATTN: JEFFREY M. SCHWARTZ, ESQ, 270 MADISON AVE 9TH FL., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-07-07 | 2014-09-26 | Address | 13 WITHINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
2000-07-07 | 2014-02-20 | Address | 13 WITHINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process) |
2000-07-07 | 2014-09-26 | Address | 13 WITHINGTON RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office) |
1998-07-09 | 2000-07-07 | Address | 13 WITHINGTON BLVD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180702006875 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140926006164 | 2014-09-26 | BIENNIAL STATEMENT | 2014-07-01 |
140220000050 | 2014-02-20 | CERTIFICATE OF CHANGE | 2014-02-20 |
120807002337 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100716002895 | 2010-07-16 | BIENNIAL STATEMENT | 2010-07-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State