Name: | HERITAGE LABEL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 May 1990 (35 years ago) |
Date of dissolution: | 25 Sep 1997 |
Entity Number: | 1443830 |
ZIP code: | 10017 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | PO BOX 768, 64 OUTWATER LANE, GARFIELD, NJ, United States, 07026 |
Address: | C/O JOEL B MAYER, ESQ., 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT D REINEKE | Chief Executive Officer | PO BOX 768, 64 OUTWATER LANE, GARFIELD, NJ, United States, 07026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O JOEL B MAYER, ESQ., 295 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-27 | 1996-05-24 | Address | 15-32 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
1992-11-27 | 1996-05-24 | Address | 15-32 127TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
1992-11-27 | 1996-05-24 | Address | & JOEL B. MAYER, ESQ., 295 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-05-02 | 1992-11-27 | Address | %JOEL B. MAYER, ESQ., 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970925000516 | 1997-09-25 | CERTIFICATE OF DISSOLUTION | 1997-09-25 |
960524002484 | 1996-05-24 | BIENNIAL STATEMENT | 1996-05-01 |
000049002948 | 1993-09-29 | BIENNIAL STATEMENT | 1993-05-01 |
921127002372 | 1992-11-27 | BIENNIAL STATEMENT | 1992-05-01 |
C136805-4 | 1990-05-02 | CERTIFICATE OF INCORPORATION | 1990-05-02 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State