Name: | HORIZON ACRES DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Dec 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2584468 |
ZIP code: | 10977 |
County: | Rockland |
Place of Formation: | New York |
Address: | 66 TRUMAN AVE, SPRING VALLEY, NY, United States, 10977 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 TRUMAN AVE, SPRING VALLEY, NY, United States, 10977 |
Name | Role | Address |
---|---|---|
AARON GOLDKLANG | Chief Executive Officer | 66 TRUMAN AVE, SPRING VALLEY, NY, United States, 10977 |
Start date | End date | Type | Value |
---|---|---|---|
2008-12-03 | 2013-01-09 | Address | 62 REGAN RD UNIT 8, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2006-11-22 | 2013-01-09 | Address | 62 REAGAN RD UNIT 8, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer) |
2006-11-22 | 2008-12-03 | Address | 63 REGAN RD UNIT 8, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
2006-11-22 | 2013-01-09 | Address | 62 REGAN RD UNIT 8, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process) |
2002-12-30 | 2006-11-22 | Address | 137 CLINTON LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145992 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150511006068 | 2015-05-11 | BIENNIAL STATEMENT | 2014-12-01 |
130109002712 | 2013-01-09 | BIENNIAL STATEMENT | 2012-12-01 |
110210002037 | 2011-02-10 | BIENNIAL STATEMENT | 2010-12-01 |
081203003129 | 2008-12-03 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State