Name: | HERITAGE CHEESE HOUSE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Jul 1994 (31 years ago) |
Date of dissolution: | 31 May 2007 |
Entity Number: | 1840329 |
ZIP code: | 13601 |
County: | St. Lawrence |
Place of Formation: | New York |
Address: | 4775 S.H. 812, PO BOX 376, HEUVELTON, NY, United States, 13601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4775 S.H. 812, PO BOX 376, HEUVELTON, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
DAVE O'NEIL JR | Chief Executive Officer | 4775 S.H. 812, PO BOX 376, HEUVELTON, NY, United States, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1994-07-29 | 1996-08-22 | Address | 23911 NEW YORK STATE ROUTE 12, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070531000389 | 2007-05-31 | CERTIFICATE OF DISSOLUTION | 2007-05-31 |
060706002095 | 2006-07-06 | BIENNIAL STATEMENT | 2006-07-01 |
040727002353 | 2004-07-27 | BIENNIAL STATEMENT | 2004-07-01 |
020619002516 | 2002-06-19 | BIENNIAL STATEMENT | 2002-07-01 |
000717002037 | 2000-07-17 | BIENNIAL STATEMENT | 2000-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State