Search icon

HORIZON KINETICS ASSET MANAGEMENT LLC

Company Details

Name: HORIZON KINETICS ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Feb 2012 (13 years ago)
Entity Number: 4206528
ZIP code: 10016
County: Westchester
Place of Formation: Delaware
Address: 470 PARK AVENUE SOUTH, 4TH FLOOR S, NY, NY, United States, 10016

DOS Process Agent

Name Role Address
HORIZON KINETICS ASSET MANAGEMENT LLC DOS Process Agent 470 PARK AVENUE SOUTH, 4TH FLOOR S, NY, NY, United States, 10016

History

Start date End date Type Value
2023-03-29 2024-02-01 Address 470 PARK AVENUE SOUTH, 4TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)
2019-04-24 2023-03-29 Address 470 PARK AVENUE SOUTH, 4TH FLOOR, NY, NY, 10016, USA (Type of address: Service of Process)
2014-04-04 2019-04-24 Address 470 PARK AVE S, 4TH FL SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2012-02-22 2012-02-22 Name HORIZON ASSET MANAGEMENT LLC
2012-02-22 2019-04-25 Name HORIZON ASSET MANAGEMENT LLC
2012-02-22 2014-04-04 Address 555 TAXTER ROAD, SUITE 175, ELMSFORD, NY, 10523, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038789 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230329000755 2023-03-29 BIENNIAL STATEMENT 2022-02-01
200203060999 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190425000506 2019-04-25 CERTIFICATE OF AMENDMENT 2019-04-25
190424000722 2019-04-24 CERTIFICATE OF MERGER 2019-04-24
160328006126 2016-03-28 BIENNIAL STATEMENT 2016-02-01
140404002215 2014-04-04 BIENNIAL STATEMENT 2014-02-01
130826002170 2013-08-26 BIENNIAL STATEMENT 2012-02-01
120820000240 2012-08-20 CERTIFICATE OF PUBLICATION 2012-08-20
120222001249 2012-02-22 APPLICATION OF AUTHORITY 2012-02-22

Date of last update: 16 Jan 2025

Sources: New York Secretary of State