Name: | HERITAGE ASSET MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1990 (35 years ago) |
Entity Number: | 1476843 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 FROST STREET, STE 203, WESTBURY, NY, United States, 11590 |
Principal Address: | 123 FROST ST, STE 203, WESTBURY, NY, United States, 11590 |
Contact Details
Phone +1 516-997-1600
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERITAGE ASSET MANAGEMENT, INC. | DOS Process Agent | 123 FROST STREET, STE 203, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
ANITA MARANO | Chief Executive Officer | 123 FROST ST, STE 203, WESTBURY, NY, United States, 11590 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1324875-DCA | Active | Business | 2009-07-07 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-20 | 2025-02-20 | Address | 123 FROST ST, STE 203, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2025-02-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-21 | 2024-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-08 | 2023-07-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-07-03 | 2023-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250220002362 | 2025-02-20 | BIENNIAL STATEMENT | 2025-02-20 |
200908060997 | 2020-09-08 | BIENNIAL STATEMENT | 2020-09-01 |
180917006354 | 2018-09-17 | BIENNIAL STATEMENT | 2018-09-01 |
141006006522 | 2014-10-06 | BIENNIAL STATEMENT | 2014-09-01 |
120928002111 | 2012-09-28 | BIENNIAL STATEMENT | 2012-09-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3581077 | RENEWAL | INVOICED | 2023-01-12 | 150 | Debt Collection Agency Renewal Fee |
3283198 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2944473 | RENEWAL | INVOICED | 2018-12-14 | 150 | Debt Collection Agency Renewal Fee |
2505938 | RENEWAL | INVOICED | 2016-12-07 | 150 | Debt Collection Agency Renewal Fee |
1926938 | RENEWAL | INVOICED | 2014-12-30 | 150 | Debt Collection Agency Renewal Fee |
993900 | RENEWAL | INVOICED | 2013-01-28 | 150 | Debt Collection Agency Renewal Fee |
993901 | RENEWAL | INVOICED | 2010-12-22 | 150 | Debt Collection Agency Renewal Fee |
966627 | LICENSE | INVOICED | 2009-07-08 | 150 | Debt Collection License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State