Search icon

HORIZON COMMON INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HORIZON COMMON INC. DOS Process Agent 470 Park Ave S, 4TH FLOOR SOUTH, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
MURRAY STAHL Chief Executive Officer 470 PARK AVE SOUTH, 4TH FLOOR SOUTH, NEW YORK, NY, United States, 10016

Central Index Key

CIK number:
0002033370
Phone:
646-867-1176

Latest Filings

Form type:
4
File number:
001-13458
Filing date:
2025-06-11
File:
Form type:
4
File number:
001-13458
Filing date:
2025-06-10
File:
Form type:
4
File number:
001-13458
Filing date:
2025-06-09
File:
Form type:
4
File number:
001-13458
Filing date:
2025-06-06
File:
Form type:
4
File number:
001-13458
Filing date:
2025-06-05
File:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State