Name: | HORTON PARTNERS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4349334 |
ZIP code: | 10159 |
County: | Delaware |
Place of Formation: | New York |
Address: | P.O. BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159 |
Name | Role | Address |
---|---|---|
MR. ARTHUR ROSENBERG | DOS Process Agent | P.O. BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, United States, 10159 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-04-17 | Address | P.O. BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Service of Process) |
2023-01-23 | 2025-03-26 | Address | P.O. BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Service of Process) |
2013-01-22 | 2023-01-23 | Address | P.O. BOX 1861, MADISON SQUARE STATION, NEW YORK, NY, 10159, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417002793 | 2025-04-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-11 |
250326002921 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
230123000145 | 2023-01-23 | BIENNIAL STATEMENT | 2023-01-23 |
210111002000 | 2021-01-11 | BIENNIAL STATEMENT | 2021-01-01 |
190307002045 | 2019-03-07 | BIENNIAL STATEMENT | 2019-01-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State