Search icon

HORIZON FINE INTERIOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORIZON FINE INTERIOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2005 (20 years ago)
Entity Number: 3176061
ZIP code: 10013
County: Kings
Place of Formation: New York
Address: NEW YORK, 201, NEW YORK, NY, United States, 10013
Principal Address: 401 BROADWAY, 201, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 347-462-2695

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HORIZON FINE INTERIOR, INC. DOS Process Agent NEW YORK, 201, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ZOLTAN KOVACS Chief Executive Officer 401 BROADWAY, 201, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1216018-DCA Inactive Business 2005-12-14 2013-06-30

History

Start date End date Type Value
2011-04-04 2015-03-02 Address 1513 BAY RIDGE AVE, 2ND FLR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-03-09 2011-04-04 Address 1513 BAY RIDGE AVE, 2ND FLR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2009-03-09 2015-03-02 Address 1513 BAY RIDGE AVE, 2ND FLR, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
2009-03-09 2015-03-02 Address 1513 BAY RIDGE AVE, 2ND FLR, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
2009-02-18 2009-03-09 Address 1513 BAY RIDGE AVENUE 2ND FL, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150302006825 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130405007113 2013-04-05 BIENNIAL STATEMENT 2013-03-01
110404002331 2011-04-04 BIENNIAL STATEMENT 2011-03-01
090309002022 2009-03-09 BIENNIAL STATEMENT 2009-03-01
090218000737 2009-02-18 CERTIFICATE OF CHANGE 2009-02-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
714040 TRUSTFUNDHIC INVOICED 2011-04-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
808854 RENEWAL INVOICED 2011-04-26 100 Home Improvement Contractor License Renewal Fee
714041 TRUSTFUNDHIC INVOICED 2009-06-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
808855 RENEWAL INVOICED 2009-06-20 100 Home Improvement Contractor License Renewal Fee
714042 CNV_MS INVOICED 2009-03-09 25 Miscellaneous Fee
714043 TRUSTFUNDHIC INVOICED 2007-05-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
808856 RENEWAL INVOICED 2007-05-01 100 Home Improvement Contractor License Renewal Fee
714044 CNV_MS INVOICED 2006-10-30 25 Miscellaneous Fee
714045 CNV_MS INVOICED 2006-10-30 15 Miscellaneous Fee
714047 LICENSE INVOICED 2005-12-14 100 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State