HORIZON ASO, LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | HORIZON ASO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 10 Aug 2016 |
Branch of: | HORIZON ASO, LLC, FLORIDA (Company Number L07000119909) |
Business ALEI: | 1214066 |
Business address: | 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203 |
Mailing jurisdiction address: | 4512 FARRAGUT ROAD, BROOKLYN, NY, 11203, |
Place of Formation: | FLORIDA |
E-Mail: | statenotices@vcorpservices.com |
Name | Role |
---|---|
VCORP SERVICES, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SHIMON GANZ | Officer | 4512 FARRAGUT ROAD, #3C, BROOKLYN, NY, 11203, United States | 4512 FARRAGUT ROAD, #3C, BROOKLYN, NY, 11203, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013238850 | 2024-11-27 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011966743 | 2023-09-11 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011834591 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006232823 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0006127152 | 2018-03-16 | - | Annual Report | Annual Report | 2018 |
0005907317 | 2017-08-10 | - | Annual Report | Annual Report | 2017 |
0005628491 | 2016-08-10 | 2016-08-10 | Business Registration | Certificate of Registration | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information