PROJECT HORIZON, INC.
Branch
Name: | PROJECT HORIZON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Mar 2000 (25 years ago) |
Date of dissolution: | 06 Aug 2019 |
Branch of: | PROJECT HORIZON, INC., Florida (Company Number P97000073698) |
Entity Number: | 2480347 |
ZIP code: | 32241 |
County: | New York |
Place of Formation: | Florida |
Address: | PO BOX 23627, JACKSONVILLE, FL, United States, 32241 |
Principal Address: | 9540 SAN JOSE BLVD, JACKSONVILLE, FL, United States, 32257 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 23627, JACKSONVILLE, FL, United States, 32241 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DREW D FRICK | Chief Executive Officer | PO BOX 23627, JACKSONVILLE, FL, United States, 32241 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-08-06 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2012-04-13 | 2014-03-11 | Address | 4801 EXECUTIVE PARK COURT, STE 100, JACKSONVILLE, FL, 32216, USA (Type of address: Chief Executive Officer) |
2012-04-13 | 2014-03-11 | Address | 4801 EXECUTIVE PARK COURT, STE 100, JACKSONVILLE, FL, 32216, USA (Type of address: Principal Executive Office) |
2008-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806000650 | 2019-08-06 | SURRENDER OF AUTHORITY | 2019-08-06 |
SR-30798 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-30797 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180316006011 | 2018-03-16 | BIENNIAL STATEMENT | 2018-03-01 |
160308006487 | 2016-03-08 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State