Name: | ROBERT ARNOLD HOROWITZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1981 (44 years ago) |
Entity Number: | 728721 |
ZIP code: | 11720 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 LUCILLE DR, CENTEREACH, NY, United States, 11720 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT HOROWITZ | Chief Executive Officer | 12 LUCILLE DR, CENTEREACH, NY, United States, 11720 |
Name | Role | Address |
---|---|---|
ROBERT HOROWITZ | DOS Process Agent | 12 LUCILLE DR, CENTEREACH, NY, United States, 11720 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-06 | 2011-10-14 | Address | 12 LUCILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 2011-10-14 | Address | 12 LUCILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1993-10-06 | 2011-10-14 | Address | 12 LUCILLE DRIVE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
1981-10-19 | 1993-10-06 | Address | 12 LUCILLE DR., CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171003006032 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151002006085 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
131017006379 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
111014002280 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091009002709 | 2009-10-09 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State