Name: | HORIZON TRANSPORTATION INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Dec 1983 (41 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 811979 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 111 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550 |
Principal Address: | 111 PRESIDENT STREET, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LOUIS LEGRAND | DOS Process Agent | 111 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
LOUIS LEGRAND | Chief Executive Officer | 111 PRESIDENT ST., HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-25 | 1994-01-12 | Address | 111 PRESIDENT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office) |
1983-12-05 | 1993-01-25 | Address | 111 PRESIDENT ST., HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797594 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
011204002454 | 2001-12-04 | BIENNIAL STATEMENT | 2001-12-01 |
000113002570 | 2000-01-13 | BIENNIAL STATEMENT | 1999-12-01 |
971222002015 | 1997-12-22 | BIENNIAL STATEMENT | 1997-12-01 |
940112002718 | 1994-01-12 | BIENNIAL STATEMENT | 1993-12-01 |
930125002343 | 1993-01-25 | BIENNIAL STATEMENT | 1992-12-01 |
B045885-3 | 1983-12-05 | CERTIFICATE OF INCORPORATION | 1983-12-05 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State