Name: | THE GLENN HORTON GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2006 (19 years ago) |
Entity Number: | 3361701 |
ZIP code: | 60467 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | THE HORTON GROUP, INC. |
Fictitious Name: | THE GLENN HORTON GROUP |
Address: | 10320 ORLAND PARKWAY, ORLAND PARK, IL, United States, 60467 |
Name | Role | Address |
---|---|---|
DANIEL M HORTON | Chief Executive Officer | 10320 ORLAND PARKWAY, ORLAND PARK, IL, United States, 60467 |
Name | Role | Address |
---|---|---|
THE HORTON GROUP, INC. | DOS Process Agent | 10320 ORLAND PARKWAY, ORLAND PARK, IL, United States, 60467 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 10320 ORLAND PARKWAY, ORLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2020-05-05 | 2024-05-01 | Address | 10320 ORLAND PARKWAY, ORLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2020-05-05 | Address | 10320 ORLAND PARKWAY, ORKLAND PARK, IL, 60467, USA (Type of address: Chief Executive Officer) |
2008-05-30 | 2020-05-05 | Address | 10320 ORLAND PARKWAY, OAKLAND PARK, IL, 60467, USA (Type of address: Principal Executive Office) |
2008-05-30 | 2024-05-01 | Address | 10320 ORLAND PARKWAY, ORLAND PARK, IL, 60467, USA (Type of address: Service of Process) |
2006-05-12 | 2008-05-30 | Address | 10320 ORLAND PARKWAY, ORLAND PARK, IL, 60467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501043806 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
220504000804 | 2022-05-04 | BIENNIAL STATEMENT | 2022-05-01 |
200505061530 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180502006198 | 2018-05-02 | BIENNIAL STATEMENT | 2018-05-01 |
160516007011 | 2016-05-16 | BIENNIAL STATEMENT | 2016-05-01 |
140520006103 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120508006199 | 2012-05-08 | BIENNIAL STATEMENT | 2012-05-01 |
100610002065 | 2010-06-10 | BIENNIAL STATEMENT | 2010-05-01 |
080530002082 | 2008-05-30 | BIENNIAL STATEMENT | 2008-05-01 |
060512000722 | 2006-05-12 | APPLICATION OF AUTHORITY | 2006-05-12 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State