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
Name | Role | Address |
---|---|---|
ARIELLE GOMEZ | DOS Process Agent | 43-10 11th St., 2fl, Long Island City, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
ANES RADONCIC | Chief Executive Officer | 4310 11TH ST., 2FL, LONG ISLAND CITY, NY, United States, 11101 |
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) |
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