Search icon

HORIZON LINE ENTERPRISES, LLC

Company Details

Name: HORIZON LINE ENTERPRISES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Sep 2008 (16 years ago)
Entity Number: 3723345
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2008-09-22 2012-07-19 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-09-22 2012-08-13 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200904060413 2020-09-04 BIENNIAL STATEMENT 2020-09-01
SR-99653 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-99652 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180904008116 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160906007369 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140919006103 2014-09-19 BIENNIAL STATEMENT 2014-09-01
121108002199 2012-11-08 BIENNIAL STATEMENT 2012-09-01
120813001363 2012-08-13 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-13
120719000390 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
100921002942 2010-09-21 BIENNIAL STATEMENT 2010-09-01

Date of last update: 03 Feb 2025

Sources: New York Secretary of State