Name: | HERITAGE TRAVEL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Nov 1985 (39 years ago) |
Date of dissolution: | 12 Nov 1997 |
Entity Number: | 1043541 |
ZIP code: | 10019 |
County: | Rensselaer |
Place of Formation: | Massachusetts |
Principal Address: | 100 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
%CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID S. PARESKY | Chief Executive Officer | 100 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, United States, 02140 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
971112000031 | 1997-11-12 | CERTIFICATE OF TERMINATION | 1997-11-12 |
940406002232 | 1994-04-06 | BIENNIAL STATEMENT | 1993-11-01 |
B293604-4 | 1985-11-27 | APPLICATION OF AUTHORITY | 1985-11-27 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8904025 | Antitrust | 1989-06-12 | voluntarily | |||||||||||||||||||||||||||||||||||||
|
Name | UN AIRLINES INC |
Role | Plaintiff |
Name | HERITAGE TRAVEL, INC. |
Role | Defendant |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State