Name: | HORIZON VENTURES (DEMISON) |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 13 Feb 2004 (21 years ago) |
Entity Number: | 3013032 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HORIZON VENTURES, LLC |
Fictitious Name: | HORIZON VENTURES (DEMISON) |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-20 | 2018-05-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-20 | 2018-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2008-02-12 | 2017-06-20 | Address | 110 WALL ST., 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2004-02-13 | 2017-06-20 | Address | 67 WALL STREET #2211, 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2004-02-13 | 2008-02-12 | Address | 67 WALL STREET, #2211; 22ND FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180906000009 | 2018-09-06 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2018-09-06 |
180503000019 | 2018-05-03 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2018-06-02 |
170620000883 | 2017-06-20 | CERTIFICATE OF CHANGE | 2017-06-20 |
100318002690 | 2010-03-18 | BIENNIAL STATEMENT | 2010-02-01 |
080212002465 | 2008-02-12 | BIENNIAL STATEMENT | 2008-02-01 |
060216002212 | 2006-02-16 | BIENNIAL STATEMENT | 2006-02-01 |
040213000425 | 2004-02-13 | APPLICATION OF AUTHORITY | 2004-02-13 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State