Name: | HERITAGE TOURS (U.S.A.), INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 1995 (30 years ago) |
Date of dissolution: | 31 Dec 2016 |
Entity Number: | 1890154 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 594 BROADWAY SUITE 1001, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 594 BROADWAY SUITE 1001, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
JENA GARDNER | Chief Executive Officer | 594 BROADWAY SUITE 1001, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2003-01-28 | 2016-07-27 | Address | 126 W 27TH ST, 1201, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2003-01-28 | 2016-07-27 | Address | 126 W 11TH ST, 72, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2003-01-28 | Address | 216 W 18TH ST #1001, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office) |
1999-01-19 | 2003-01-28 | Address | 57 W 93RD ST #6G, NEW YORK, NY, 10025, 7676, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2016-07-27 | Address | C/O DAVID FERBER, 530 FIFTH AVENUE, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161228000246 | 2016-12-28 | CERTIFICATE OF MERGER | 2016-12-31 |
160727002005 | 2016-07-27 | BIENNIAL STATEMENT | 2015-01-01 |
030128002109 | 2003-01-28 | BIENNIAL STATEMENT | 2003-01-01 |
010123002246 | 2001-01-23 | BIENNIAL STATEMENT | 2001-01-01 |
990119002723 | 1999-01-19 | BIENNIAL STATEMENT | 1999-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State