Search icon

NEW HORIZONS ASSET MANAGEMENT GROUP, L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NEW HORIZONS ASSET MANAGEMENT GROUP, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Nov 1998 (27 years ago)
Date of dissolution: 13 Jun 2023
Entity Number: 2317612
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 2134-A STATE ROUTE 208, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
NEW HORIZONS ASSET MANAGEMENT GROUP, L.L.C. DOS Process Agent 2134-A STATE ROUTE 208, MONTGOMERY, NY, United States, 12549

Links between entities

Type:
Headquarter of
Company Number:
M11000003786
State:
FLORIDA

Central Index Key

CIK number:
0001099127
Phone:
845-567-3930

Latest Filings

Form type:
X-17A-5
File number:
008-52174
Filing date:
2022-04-04
File:
Form type:
X-17A-5
File number:
008-52174
Filing date:
2016-03-14
File:
Form type:
X-17A-5
File number:
008-52174
Filing date:
2015-06-22
File:
Form type:
X-17A-5
File number:
008-52174
Filing date:
2014-03-10
File:
Form type:
X-17A-5
File number:
008-52174
Filing date:
2013-03-12
File:

Form 5500 Series

Employer Identification Number (EIN):
141809293
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2020-10-05 2024-01-25 Address 2134-A STATE ROUTE 208, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2008-11-06 2020-10-05 Address 11 RACQUET ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2006-11-10 2008-11-06 Address PO BOX 10009, NEWBURGH, NY, 12552, 0009, USA (Type of address: Service of Process)
1998-11-19 2006-11-10 Address P.O. BOX 10009, NEWBURGH, NY, 12552, 0009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240125001291 2023-06-13 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-13
230113001668 2023-01-13 BIENNIAL STATEMENT 2022-11-01
201105061556 2020-11-05 BIENNIAL STATEMENT 2020-11-01
201005060403 2020-10-05 BIENNIAL STATEMENT 2018-11-01
121120006340 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State