Name: | SALEM N.H.-HORIZON TECHNOLOGY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 2010 (15 years ago) |
Entity Number: | 3934317 |
ZIP code: | 03079 |
County: | New York |
Place of Formation: | New Hampshire |
Foreign Legal Name: | HORIZON TECHNOLOGY, INC. |
Fictitious Name: | SALEM N.H.-HORIZON TECHNOLOGY |
Principal Address: | 16 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Name | Role | Address |
---|---|---|
The corporation | DOS Process Agent | 16 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Name | Role | Address |
---|---|---|
ROBERT JOHNSON | Chief Executive Officer | 16 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-18 | 2025-02-19 | Address | 16 NORTHWESTERN DRIVE, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer) |
2024-10-18 | 2025-02-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-01-08 | 2024-10-18 | Address | 16 NORTHWESTERN DRIVE, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer) |
2015-12-16 | 2024-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2015-12-16 | 2024-10-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2010-04-08 | 2015-12-16 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250219001813 | 2025-02-18 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-02-18 |
241018000606 | 2024-10-17 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-10-17 |
180108002026 | 2018-01-08 | BIENNIAL STATEMENT | 2016-04-01 |
151216000321 | 2015-12-16 | CERTIFICATE OF CHANGE | 2015-12-16 |
100408000119 | 2010-04-08 | APPLICATION OF AUTHORITY | 2010-04-08 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State