Search icon

NATIONAL HERITAGE ACADEMIES, INC.

Company Details

Name: NATIONAL HERITAGE ACADEMIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 2000 (25 years ago)
Entity Number: 2477659
ZIP code: 12260
County: Saratoga
Place of Formation: Michigan
Address: ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, United States, 12260
Principal Address: 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, United States, 49512

DOS Process Agent

Name Role Address
NATIONAL HERITAGE ACADEMIES, INC. DOS Process Agent ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, United States, 12260

Chief Executive Officer

Name Role Address
J.C. HUIZENGA Chief Executive Officer 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, United States, 49512

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5QKB8
UEI Expiration Date:
2020-05-15

Business Information

Doing Business As:
BROOKLYN SCHOLARS CHARTER SCHOOL
Activation Date:
2019-05-16
Initial Registration Date:
2009-09-30

History

Start date End date Type Value
2024-02-08 2024-02-08 Address 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer)
2014-02-25 2018-02-06 Address 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, 49512, USA (Type of address: Principal Executive Office)
2007-08-03 2014-02-25 Address 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, 49512, USA (Type of address: Principal Executive Office)
2007-08-03 2024-02-08 Address ATTN: KEVIN P. QUINN, ONE COMMERCE PLAZA STE 1900, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2007-08-03 2024-02-08 Address 3850 BROADMOOR SE STE 201, GRAND RAPIDS, MI, 49512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240208000877 2024-02-08 BIENNIAL STATEMENT 2024-02-08
220214003221 2022-02-14 BIENNIAL STATEMENT 2022-02-14
200203063263 2020-02-03 BIENNIAL STATEMENT 2020-02-01
180206006543 2018-02-06 BIENNIAL STATEMENT 2018-02-01
160209006330 2016-02-09 BIENNIAL STATEMENT 2016-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State