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