Name: | HORIZON SUPPORT SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 16 Dec 2003 (21 years ago) |
Date of dissolution: | 10 Dec 2009 |
Entity Number: | 2989015 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O LANDMARK, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
REDSTONE LLC | DOS Process Agent | C/O LANDMARK, 645 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-24 | 2009-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-07-24 | 2009-12-10 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-16 | 2007-07-24 | Address | ATTN: LLOYD ROTHENBERG, 345 PARK AVENUE, NEW YORK, NY, 10154, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091210001009 | 2009-12-10 | SURRENDER OF AUTHORITY | 2009-12-10 |
080108002651 | 2008-01-08 | BIENNIAL STATEMENT | 2007-12-01 |
070724001046 | 2007-07-24 | CERTIFICATE OF CHANGE | 2007-07-24 |
060103002215 | 2006-01-03 | BIENNIAL STATEMENT | 2005-12-01 |
031216000213 | 2003-12-16 | APPLICATION OF AUTHORITY | 2003-12-16 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State