Search icon

HORNE AND HORNE 1945 LLC

Company Details

Name: HORNE AND HORNE 1945 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jun 2017 (8 years ago)
Date of dissolution: 06 Oct 2021
Entity Number: 5160307
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207

History

Start date End date Type Value
2019-07-05 2021-10-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-07-05 2021-10-06 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-06-06 2019-07-05 Address 171 ACRES CT, LYNCH STATION, VA, 24571, USA (Type of address: Service of Process)
2017-06-26 2019-07-05 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-06-26 2019-06-06 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211006002475 2021-10-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-10-06
210702001333 2021-07-02 BIENNIAL STATEMENT 2021-07-02
190705000013 2019-07-05 CERTIFICATE OF CHANGE 2019-07-05
190606060322 2019-06-06 BIENNIAL STATEMENT 2019-06-01
171129000004 2017-11-29 CERTIFICATE OF PUBLICATION 2017-11-29
170626010033 2017-06-26 ARTICLES OF ORGANIZATION 2017-06-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State