Name: | FIRST HERITAGE GLOBAL LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Feb 2000 (25 years ago) |
Date of dissolution: | 29 Sep 2004 |
Entity Number: | 2473525 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 20 EXCHANGE PLACE / 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 20 EXCHANGE PLACE / 35TH FLOOR, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
BUSINESS FILINGS INCORPORATED | Agent | 187 WOLF RD STE 101, ALBANY, NY, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-25 | 2004-04-26 | Address | 40 COLVIN AVE, STE. 200, ALBANY, NY, 12206, USA (Type of address: Registered Agent) |
2000-09-07 | 2002-02-25 | Address | 20 EXCHANGE PLACE / 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-02-14 | 2000-09-07 | Address | 20 EXCHANGE PLACE, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2000-02-14 | 2000-09-07 | Address | 20 EXCHANGE PLACE, 35TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1736661 | 2004-09-29 | DISSOLUTION BY PROCLAMATION | 2004-09-29 |
040426000476 | 2004-04-26 | CERTIFICATE OF CHANGE | 2004-04-26 |
020225000127 | 2002-02-25 | CERTIFICATE OF CHANGE | 2002-02-25 |
000907000163 | 2000-09-07 | CERTIFICATE OF AMENDMENT | 2000-09-07 |
000214000816 | 2000-02-14 | CERTIFICATE OF INCORPORATION | 2000-02-14 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State