Search icon

SALEM N.H.-HORIZON TECHNOLOGY

Company Details

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

DOS Process Agent

Name Role Address
The corporation DOS Process Agent 16 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079

Chief Executive Officer

Name Role Address
ROBERT JOHNSON Chief Executive Officer 16 NORTHWESTERN DRIVE, SALEM, NH, United States, 03079

History

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)

Filings

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