Search icon

HORIZONS INVESTORS CORP.

Company Details

Name: HORIZONS INVESTORS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1983 (42 years ago)
Entity Number: 855371
ZIP code: 11208
County: Suffolk
Place of Formation: New York
Principal Address: 131 LANCASTER ST, ALBANY, NY, United States, 12210
Address: 2689 PITKIN AVE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
B R FERNANDEZ Chief Executive Officer 2689 PITKIN AVE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
B R FERNANDEZ DOS Process Agent 2689 PITKIN AVE, BROOKLYN, NY, United States, 11208

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001157566
Phone:
7182350714

Latest Filings

Form type:
SC 13D/A
Filing date:
2011-04-04
File:
Form type:
4
File number:
001-14128
Filing date:
2011-04-04
File:
Form type:
SC 13D/A
Filing date:
2010-12-13
File:
Form type:
4
File number:
001-14128
Filing date:
2007-09-27
File:
Form type:
SC 13D/A
Filing date:
2004-09-21
File:

History

Start date End date Type Value
1997-05-22 1999-08-04 Address 222 E 80 STREET, 5A, NEW YORK, NY, 10021, 0560, USA (Type of address: Chief Executive Officer)
1997-05-22 1999-08-04 Address 222 E 80 STREET, 5A, NEW YORK, NY, 10021, 0560, USA (Type of address: Service of Process)
1983-07-14 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1983-07-14 1997-05-22 Address 6080 JERICHO TPK., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805002238 2013-08-05 BIENNIAL STATEMENT 2013-07-01
110912002006 2011-09-12 BIENNIAL STATEMENT 2011-07-01
090710002519 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070727002978 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050909002491 2005-09-09 BIENNIAL STATEMENT 2005-07-01

Court Cases

Court Case Summary

Filing Date:
2007-12-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HORIZONS INVESTORS CORP.
Party Role:
Plaintiff
Party Name:
PHILIPS MEDICAL SYSTEMS NORTH
Party Role:
Defendant

Court Case Summary

Filing Date:
2004-06-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HORIZONS INVESTORS CORP.
Party Role:
Plaintiff
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State