Search icon

HERITAGE MANAGEMENT GROUP INC.

Headquarter

Company Details

Name: HERITAGE MANAGEMENT GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 1994 (31 years ago)
Entity Number: 1800897
ZIP code: 10589
County: Westchester
Place of Formation: New York
Address: HERITAGE DRIVE, SOMERS, NY, United States, 10589

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent HERITAGE DRIVE, SOMERS, NY, United States, 10589

Chief Executive Officer

Name Role Address
KEITH J SORENSEN Chief Executive Officer HERITAGE DRIVE, SOMERS, NY, United States, 10589

Links between entities

Type:
Headquarter of
Company Number:
0800854
State:
CONNECTICUT

History

Start date End date Type Value
1995-03-13 1996-04-04 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1994-03-07 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1994-03-07 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080321002388 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060330003136 2006-03-30 BIENNIAL STATEMENT 2006-03-01
040813000381 2004-08-13 CERTIFICATE OF AMENDMENT 2004-08-13
040319002390 2004-03-19 BIENNIAL STATEMENT 2004-03-01
020308002499 2002-03-08 BIENNIAL STATEMENT 2002-03-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State