Name: | HERITAGE ABSTRACT & TITLE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Mar 1999 (26 years ago) |
Entity Number: | 2361088 |
ZIP code: | 13476 |
County: | Oneida |
Place of Formation: | New York |
Address: | 4448 PETERBORO STREET, P.O. BOX 910, VERNON, NY, United States, 13476 |
Principal Address: | 4448 PETERBORO STREET, VERNON, NY, United States, 13476 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBIN BLAZER COMMINS | Chief Executive Officer | P O BOX 910, VERNON, NY, United States, 13476 |
Name | Role | Address |
---|---|---|
HERITAGE ABSTRACT & TITLE AGENCY, INC. | DOS Process Agent | 4448 PETERBORO STREET, P.O. BOX 910, VERNON, NY, United States, 13476 |
Start date | End date | Type | Value |
---|---|---|---|
2007-03-22 | 2021-03-01 | Address | PO BOX 807, VERNON, NY, 13476, 0910, USA (Type of address: Chief Executive Officer) |
2007-03-22 | 2021-03-01 | Address | 4444 PETERBORO STREET, VERNON, NY, 13476, 0910, USA (Type of address: Service of Process) |
2005-06-06 | 2007-03-22 | Address | 4444 PETERBORO ST, VERNON, NY, 13476, 0910, USA (Type of address: Principal Executive Office) |
2005-06-06 | 2007-03-22 | Address | 4444 PETERBORO ST, VERNON, NY, 13476, 0910, USA (Type of address: Service of Process) |
2005-06-06 | 2007-03-22 | Address | PO BOX 807, VERNON, NY, 13476, 0910, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210301060404 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
130314006107 | 2013-03-14 | BIENNIAL STATEMENT | 2013-03-01 |
110325002820 | 2011-03-25 | BIENNIAL STATEMENT | 2011-03-01 |
090325002220 | 2009-03-25 | BIENNIAL STATEMENT | 2009-03-01 |
070322002786 | 2007-03-22 | BIENNIAL STATEMENT | 2007-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State