HERITAGE PENSION SERVICES INC.

Name: | HERITAGE PENSION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1996 (29 years ago) |
Entity Number: | 2093976 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, United States, 11797 |
Address: | 51 OAKWOOD AVENUE, STE 413, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS MULLADY | Chief Executive Officer | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, United States, 11797 |
Name | Role | Address |
---|---|---|
HERITAGE PENSION SERVICES INC. | DOS Process Agent | 51 OAKWOOD AVENUE, STE 413, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-12 | 2020-12-21 | Address | 100 CROSSWAYS PARK WEST, STE 413, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
2011-02-17 | 2014-12-12 | Address | 135 CROSSWAYS PARK DRIVE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office) |
2011-02-17 | 2014-12-12 | Address | 135 CROSSWAYS PARK DRIVE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer) |
2011-02-17 | 2014-12-12 | Address | 135 CROSSWAYS PARK DRIVE, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process) |
1999-07-15 | 2011-02-17 | Address | 105 BROADHOLLOW RD, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201221060622 | 2020-12-21 | BIENNIAL STATEMENT | 2020-12-01 |
181226006358 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161205008173 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
141212006517 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
131125006304 | 2013-11-25 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State