HORIZON DIGITAL MARKETING LLC

Name: | HORIZON DIGITAL MARKETING LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 17 Dec 2021 (4 years ago) |
Entity Number: | 6351778 |
ZIP code: | 19901 |
County: | Albany |
Place of Formation: | New York |
Address: | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Name | Role | Address |
---|---|---|
Process Addressee Resigned | DOS Process Agent | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, United States, 19901 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-06-30 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2024-06-28 | 2025-01-21 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
2022-07-06 | 2024-06-28 | Address | 99 washington ave ste., 805a, ALBANY, NY, 12210, USA (Type of address: Registered Agent) |
2022-07-06 | 2024-06-28 | Address | 3500 SOUTH DUPONT HIGHWAY, DOVER, DE, 19901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250630024782 | 2025-06-30 | BIENNIAL STATEMENT | 2025-06-30 |
250121003027 | 2025-01-14 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2025-01-14 |
240628000360 | 2024-06-13 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2024-06-13 |
220706001247 | 2022-07-05 | CERTIFICATE OF CHANGE BY ENTITY | 2022-07-05 |
211217001009 | 2021-12-17 | ARTICLES OF ORGANIZATION | 2021-12-17 |
This company hasn't received any reviews.
Date of last update: 21 Mar 2025
Sources: New York Secretary of State