Search icon

CITY HORN PROPERTIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
KENNETH S. HORN Chief Executive Officer 55 MAJOR LOCKWOOD LN, POUND RIDGE, NY, United States, 10576

DOS Process Agent

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

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State