Name: | HERITAGE HOLDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Feb 1967 (58 years ago) |
Entity Number: | 207221 |
ZIP code: | 12533 |
County: | Dutchess |
Place of Formation: | New York |
Address: | PO BOX 189, HOPEWELL JUNCTION, NY, United States, 12533 |
Principal Address: | 811 MAIN ST, SUITE 2, HOPEWELL JUNCTION, NY, United States, 12533 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 189, HOPEWELL JUNCTION, NY, United States, 12533 |
Name | Role | Address |
---|---|---|
NANCY KING | Chief Executive Officer | PO BOX 189, HOPEWELL JUNCTION, NY, United States, 12533 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-16 | 2025-04-16 | Address | 1 DODGE ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
2025-04-16 | 2025-04-16 | Address | PO BOX 189, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-08-18 | 2025-04-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-18 | 2024-08-18 | Address | PO BOX 189, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
2024-08-18 | 2024-08-18 | Address | 1 DODGE ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250416004936 | 2025-04-16 | BIENNIAL STATEMENT | 2025-04-16 |
240818000064 | 2024-08-18 | BIENNIAL STATEMENT | 2024-08-18 |
211202002527 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
171206002019 | 2017-12-06 | BIENNIAL STATEMENT | 2017-02-01 |
130226002055 | 2013-02-26 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State