Name: | HERITAGE REALTY, L.L.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Dec 1998 (26 years ago) |
Entity Number: | 2325237 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Address: | 619 WEST 54TH ST, #10A, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 619 WEST 54TH ST, #10A, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-01 | 2012-12-26 | Address | 619 WEST 54TH ST 10A, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
2000-11-30 | 2006-12-01 | Address | 1020 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1998-12-15 | 2000-11-30 | Address | 16 RIDGE DRIVE EAST, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201201060656 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
190107002017 | 2019-01-07 | BIENNIAL STATEMENT | 2018-12-01 |
121226002150 | 2012-12-26 | BIENNIAL STATEMENT | 2012-12-01 |
110105002853 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
081119002457 | 2008-11-19 | BIENNIAL STATEMENT | 2008-12-01 |
061201002194 | 2006-12-01 | BIENNIAL STATEMENT | 2006-12-01 |
041208002443 | 2004-12-08 | BIENNIAL STATEMENT | 2004-12-01 |
021119002188 | 2002-11-19 | BIENNIAL STATEMENT | 2002-12-01 |
001130002235 | 2000-11-30 | BIENNIAL STATEMENT | 2000-12-01 |
990416000180 | 1999-04-16 | AFFIDAVIT OF PUBLICATION | 1999-04-16 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State