Name: | HORIZON SOFTWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Apr 1981 (44 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 690608 |
ZIP code: | 11756 |
County: | Nassau |
Place of Formation: | New York |
Address: | 87 HOLLYHOCK LANE, LEVITTOWN, NY, United States, 11756 |
Principal Address: | 87 HOLLYHOCK ROAD, LEVITTOWN, NY, United States, 11756 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 87 HOLLYHOCK LANE, LEVITTOWN, NY, United States, 11756 |
Name | Role | Address |
---|---|---|
FRANK R. CERULLO | Chief Executive Officer | 87 HOLLYHOCK RD., LEVITTOWN, NY, United States, 11756 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-10 | 1993-07-30 | Address | 87 HOLLYHOCK RD., LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1981-04-06 | 1993-07-30 | Address | 87 HOLLYHOCK LANE, LEVITTOWN, NY, 11756, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1544479 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970506002057 | 1997-05-06 | BIENNIAL STATEMENT | 1997-04-01 |
930730002060 | 1993-07-30 | BIENNIAL STATEMENT | 1993-04-01 |
921110002760 | 1992-11-10 | BIENNIAL STATEMENT | 1992-04-01 |
A753884-3 | 1981-04-06 | CERTIFICATE OF INCORPORATION | 1981-04-06 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State