Search icon

HORIZON LFG, INC.

Company Details

Name: HORIZON LFG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 1997 (28 years ago)
Date of dissolution: 17 Oct 2013
Entity Number: 2162559
ZIP code: 10005
County: Erie
Place of Formation: New York
Principal Address: LEGAL DEPT, 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
D.L. DE CAROLIS Chief Executive Officer 6363 MAIN STREET, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2007-08-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-11-09 2007-08-02 Address 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2005-11-09 2007-08-02 Address LEGAL DEPT, 6363 MAIN ST, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2004-12-30 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-12-30 2007-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-25763 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-25762 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131017000302 2013-10-17 CERTIFICATE OF DISSOLUTION 2013-10-17
130815002198 2013-08-15 BIENNIAL STATEMENT 2013-07-01
110811003168 2011-08-11 BIENNIAL STATEMENT 2011-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State