Search icon

HERITAGE TRAVEL, INC.

Company Details

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

DOS Process Agent

Name Role Address
%CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID S. PARESKY Chief Executive Officer 100 CAMBRIDGE PARK DRIVE, CAMBRIDGE, MA, United States, 02140

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8904025 Antitrust 1989-06-12 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-12
Termination Date 1990-09-22

Parties

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