Search icon

HERITAGE PROPERTIES LTD.

Company Details

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

DOS Process Agent

Name Role Address
MARIE SEKELSKY DOS Process Agent 186 FOREST AVE, GLEN COVE, NY, United States, 11542

Chief Executive Officer

Name Role Address
STEPHEN SEKELSKY Chief Executive Officer 186 FOREST AVE, GLEN COVE, NY, United States, 11542

History

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)

Filings

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