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
Name | Role | Address |
---|---|---|
B R FERNANDEZ | Chief Executive Officer | 2689 PITKIN AVE, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
B R FERNANDEZ | DOS Process Agent | 2689 PITKIN AVE, BROOKLYN, NY, United States, 11208 |
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.
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) |
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 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State