Name: | HERITAGENERGY (NY), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Oct 1961 (64 years ago) |
Date of dissolution: | 12 Nov 2020 |
Entity Number: | 141985 |
ZIP code: | 12401 |
County: | Ulster |
Place of Formation: | New York |
Address: | 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH DAVENPORT | Chief Executive Officer | PO BOX 797, LAKE KATRINE, NY, United States, 12449 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 625 SAWKILL ROAD, KINGSTON, NY, United States, 12401 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2025-03-10 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2021-09-23 | 2021-09-23 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2021-09-23 | 2021-09-23 | Shares | Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01 |
2021-09-23 | 2025-03-10 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201112000452 | 2020-11-12 | CERTIFICATE OF DISSOLUTION | 2020-11-12 |
171003006829 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
20170413044 | 2017-04-13 | ASSUMED NAME CORP INITIAL FILING | 2017-04-13 |
151015006278 | 2015-10-15 | BIENNIAL STATEMENT | 2015-10-01 |
131024006035 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State