Search icon

HORNOR, TOWNSEND & KENT INCORPORATED

Company Details

Name: HORNOR, TOWNSEND & KENT INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Aug 2006 (18 years ago)
Date of dissolution: 03 Jan 2019
Entity Number: 3396957
ZIP code: 10011
County: Nassau
Place of Formation: Pennsylvania
Principal Address: 600 DRESHER ROAD, HORSHAM, PA, United States, 19044
Address: C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
HORNOR, TOWNSEND & KENT INCORPORATED DOS Process Agent C/O C T CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY N. DONAHUE Chief Executive Officer 600 DRESHER ROAD, HORSHAM, PA, United States, 19044

History

Start date End date Type Value
2016-08-02 2018-08-02 Address 600 DRESHER ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2012-08-21 2016-08-02 Address 600 DRESHER ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2012-08-21 2016-08-02 Address 600 DRESHER ROAD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)
2008-08-12 2012-08-21 Address 600 DRESHER RD, HORSHAM, PA, 19044, USA (Type of address: Principal Executive Office)
2008-08-12 2012-08-21 Address 600 DRESHER RD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2006-08-04 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-08-04 2018-08-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44470 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190103000442 2019-01-03 CERTIFICATE OF TERMINATION 2019-01-03
180802007067 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802007175 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801007231 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120821006281 2012-08-21 BIENNIAL STATEMENT 2012-08-01
120615002512 2012-06-15 BIENNIAL STATEMENT 2010-08-01
080812002837 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060804000562 2006-08-04 APPLICATION OF AUTHORITY 2006-08-04

Date of last update: 18 Jan 2025

Sources: New York Secretary of State