HERITAGE PACKAGING CORP.

Name: | HERITAGE PACKAGING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1996 (30 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1995033 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RACHEL SCHNITZLER | Chief Executive Officer | 1368 55TH ST, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HERITAGE SUPPLIES | DOS Process Agent | BROOKLYN NAVY YARD, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-21 | 2004-03-15 | Address | 10 JULIANA PL, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2000-07-21 | 2004-03-15 | Address | 10 JULIANA PL, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1996-01-30 | 2004-03-15 | Address | 10 JULIANA PLACE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835798 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040315002654 | 2004-03-15 | BIENNIAL STATEMENT | 2004-01-01 |
020417002216 | 2002-04-17 | BIENNIAL STATEMENT | 2002-01-01 |
000721002157 | 2000-07-21 | BIENNIAL STATEMENT | 2000-01-01 |
960130000224 | 1996-01-30 | CERTIFICATE OF INCORPORATION | 1996-01-30 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State