Name: | HORIZON PROPERTIES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 24 Jun 1998 (27 years ago) |
Date of dissolution: | 30 Apr 2015 |
Entity Number: | 2272708 |
ZIP code: | 10016 |
County: | Nassau |
Place of Formation: | New York |
Address: | 630 FIRST AVENUE / SUITE 1, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
C/O REPUBLIC INVESTMENTS | DOS Process Agent | 630 FIRST AVENUE / SUITE 1, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-18 | 2010-07-30 | Address | 630 FIRST AVE, STE 1, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2000-09-20 | 2008-07-18 | Address | 555 W 57TH ST, SUITE 1325, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-06-24 | 2000-09-20 | Address | 60 EAST 42ND STREET SUITE 2112, NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150430000809 | 2015-04-30 | CERTIFICATE OF MERGER | 2015-04-30 |
140606007109 | 2014-06-06 | BIENNIAL STATEMENT | 2014-06-01 |
120724002615 | 2012-07-24 | BIENNIAL STATEMENT | 2012-06-01 |
100730002366 | 2010-07-30 | BIENNIAL STATEMENT | 2010-06-01 |
080718002775 | 2008-07-18 | BIENNIAL STATEMENT | 2008-06-01 |
060713002437 | 2006-07-13 | BIENNIAL STATEMENT | 2006-06-01 |
040910002434 | 2004-09-10 | BIENNIAL STATEMENT | 2004-06-01 |
020604002033 | 2002-06-04 | BIENNIAL STATEMENT | 2002-06-01 |
000920002004 | 2000-09-20 | BIENNIAL STATEMENT | 2000-06-01 |
980624000384 | 1998-06-24 | ARTICLES OF ORGANIZATION | 1998-06-24 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State