Name: | HORIZON COMMON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Apr 2011 (14 years ago) |
Entity Number: | 4081103 |
ZIP code: | 10016 |
County: | Westchester |
Place of Formation: | New York |
Address: | 470 Park Ave S, 4TH FLOOR SOUTH, New York, NY, United States, 10016 |
Principal Address: | 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
HORIZON COMMON INC. | DOS Process Agent | 470 Park Ave S, 4TH FLOOR SOUTH, New York, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
MURRAY STAHL | Chief Executive Officer | 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10016 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2023-05-24 | Address | 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-02 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 0.1 |
2023-05-24 | 2025-04-02 | Address | 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2023-05-24 | 2025-04-02 | Address | 470 Park Ave S, 4TH FLOOR SOUTH, New York, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001080 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
230524000630 | 2023-05-24 | BIENNIAL STATEMENT | 2023-04-01 |
210405061051 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190411060296 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170405007097 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State