Search icon

120 HORTON HIGHWAY REALTY CORP.

Company Details

Name: 120 HORTON HIGHWAY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1981 (44 years ago)
Entity Number: 713779
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 369 WILLIS AVE, SUITE 101, MINEOLA, NY, United States, 11501
Principal Address: C/O APM, 136 WOODBURY ROAD, MINEOLA, NY, United States, 11797

Shares Details

Shares issued 30000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
MARK LEVINE DOS Process Agent 369 WILLIS AVE, SUITE 101, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
MARK LEVINE Chief Executive Officer 136 WOODBURY ROAD, SUITE 101, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2023-08-04 2023-08-04 Address 120 HORTON HWY, APT BB1, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2023-08-04 2023-08-04 Address 136 WOODBURY ROAD, SUITE 101, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2007-07-26 2023-08-04 Address 120 HORTON HWY, APT BB1, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2005-09-27 2007-07-26 Address 120 HORTON HWY, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2001-08-14 2005-09-27 Address 120 HORTON HWY, APT D-5, MINEOLA, NY, 11501, 3929, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230804001693 2023-08-04 BIENNIAL STATEMENT 2023-07-01
211004002714 2021-10-04 BIENNIAL STATEMENT 2021-10-04
070726002372 2007-07-26 BIENNIAL STATEMENT 2007-07-01
050927002145 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030806002193 2003-08-06 BIENNIAL STATEMENT 2003-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State