Search icon

HORIZON III MANAGEMENT CORP.

Company Details

Name: HORIZON III MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Nov 2011 (13 years ago)
Entity Number: 4165631
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 43-10 11th St., 2fl, Long Island City, NY, United States, 11101
Principal Address: 4310 11th ST., 2fl, Long Island City, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARIELLE GOMEZ DOS Process Agent 43-10 11th St., 2fl, Long Island City, NY, United States, 11101

Chief Executive Officer

Name Role Address
ANES RADONCIC Chief Executive Officer 4310 11TH ST., 2FL, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 4310 11TH ST., 2FL, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 37-36 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2024-01-30 2024-01-30 Address 37-36 75TH STREET, OFFICE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-01-28 2024-01-30 Address 37-36 75TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2011-11-15 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-15 2024-01-30 Address 37-36 75TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016718 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210812000681 2021-08-12 BIENNIAL STATEMENT 2021-08-12
171117006123 2017-11-17 BIENNIAL STATEMENT 2017-11-01
170619006333 2017-06-19 BIENNIAL STATEMENT 2015-11-01
140128002232 2014-01-28 BIENNIAL STATEMENT 2013-11-01
111115000478 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State