Search icon

NEW HORIZONS TECHNOLOGIES, INC.

Company Details

Name: NEW HORIZONS TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 2007 (18 years ago)
Date of dissolution: 12 Jun 2015
Entity Number: 3571382
ZIP code: 01452
County: New York
Place of Formation: Massachusetts
Address: 4 CAMPGROUND RD., STERLING, MA, United States, 01452
Principal Address: 4 CAMPGROUND RD, STERLING, MA, United States, 01564

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CAMPGROUND RD., STERLING, MA, United States, 01452

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
KENNETH J BABINEAU Chief Executive Officer 4 CAMPGROUND RD, STERLING, MA, United States, 01564

History

Start date End date Type Value
2011-12-21 2015-06-12 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2011-12-21 2015-06-12 Address 187 WOLF ROAD SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2009-11-02 2011-09-28 Address 240 BARBER AVE, WORCESTER, MA, 01606, USA (Type of address: Chief Executive Officer)
2009-11-02 2011-09-28 Address 240 BARBER AVE, WORCESTER, MA, 01606, USA (Type of address: Principal Executive Office)
2007-09-24 2011-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-09-24 2011-12-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150612000313 2015-06-12 SURRENDER OF AUTHORITY 2015-06-12
111221000934 2011-12-21 CERTIFICATE OF CHANGE 2011-12-21
110928002816 2011-09-28 BIENNIAL STATEMENT 2011-09-01
091102002159 2009-11-02 BIENNIAL STATEMENT 2009-09-01
070924000062 2007-09-24 APPLICATION OF AUTHORITY 2007-09-24

Date of last update: 28 Mar 2025

Sources: New York Secretary of State