Name: | HERITAGE PROPERTIES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1997 (27 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 2187983 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 186 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIE SEKELSKY | DOS Process Agent | 186 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
STEPHEN SEKELSKY | Chief Executive Officer | 186 FOREST AVE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2013-11-01 | 2022-01-26 | Address | 186 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
2007-10-09 | 2022-01-26 | Address | 186 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2013-11-01 | Address | 186 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2007-10-09 | Address | 186 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer) |
1999-11-09 | 2013-11-01 | Address | 186 FOREST AVE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1997-10-08 | 2021-06-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-10-08 | 1999-11-09 | Address | 186 FOREST AVENUE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220126001327 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
191001061170 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
171004007009 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
170405007343 | 2017-04-05 | BIENNIAL STATEMENT | 2015-10-01 |
131101006216 | 2013-11-01 | BIENNIAL STATEMENT | 2013-10-01 |
111102002356 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091027002026 | 2009-10-27 | BIENNIAL STATEMENT | 2009-10-01 |
071009002131 | 2007-10-09 | BIENNIAL STATEMENT | 2007-10-01 |
051209002189 | 2005-12-09 | BIENNIAL STATEMENT | 2005-10-01 |
031001002527 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State