Name: | HORKOS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Nov 2021 (4 years ago) |
Entity Number: | 6329776 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HORKOS, INC. |
Address: | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Principal Address: | 228 PARK AVENUE S, #67932, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HENRI STERN | Chief Executive Officer | 228 PARK AVENUE S, #67932, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-31 | 2025-01-06 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-03-31 | 2025-01-06 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2021-11-17 | 2023-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2021-11-17 | 2023-03-31 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106004651 | 2025-01-06 | BIENNIAL STATEMENT | 2025-01-06 |
230331003625 | 2023-03-30 | CERTIFICATE OF CHANGE BY ENTITY | 2023-03-30 |
211117001178 | 2021-11-17 | APPLICATION OF AUTHORITY | 2021-11-17 |
Date of last update: 21 Mar 2025
Sources: New York Secretary of State