Search icon

HORIZONS CONSTRUCTION COMPANY OF NY, LLC

Company Details

Name: HORIZONS CONSTRUCTION COMPANY OF NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2013 (11 years ago)
Entity Number: 4489628
ZIP code: 10036
County: Rockland
Place of Formation: New York
Address: 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O PRESTIGE PROPERTIES DOS Process Agent 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-10-25 2024-10-31 Address 546 FIFTH AVENUE, 15TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2024-10-24 2024-10-25 Address ATTN: J SIEGELMAN, 1425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2016-04-14 2024-10-24 Address ATTN: J SIEGELMAN, 1425 RXR PLAZA, UNIONDALE, NY, 11556, USA (Type of address: Service of Process)
2015-12-17 2024-10-24 Name BP HOTEL INVESTORS, LLC
2013-11-19 2016-04-14 Address 25 ROBERT PITT DRIVE SUITE 204, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2013-11-19 2015-12-17 Name FURNISHINGS FOR THE HOME, LLC

Filings

Filing Number Date Filed Type Effective Date
241031002800 2024-10-31 BIENNIAL STATEMENT 2024-10-31
241025001337 2024-10-24 CERTIFICATE OF CHANGE BY ENTITY 2024-10-24
241024001801 2024-10-23 CERTIFICATE OF AMENDMENT 2024-10-23
191121060317 2019-11-21 BIENNIAL STATEMENT 2019-11-01
180628000440 2018-06-28 CERTIFICATE OF PUBLICATION 2018-06-28
160414000523 2016-04-14 CERTIFICATE OF CHANGE 2016-04-14
151217000470 2015-12-17 CERTIFICATE OF AMENDMENT 2015-12-17
151103006489 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131119000880 2013-11-19 ARTICLES OF ORGANIZATION 2013-11-19

Date of last update: 08 Mar 2025

Sources: New York Secretary of State