Search icon

HERITAGE MUSE, INC.

Company Details

Name: HERITAGE MUSE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Mar 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2741096
ZIP code: 10023
County: New York
Place of Formation: New York
Address: 165 WEST END AVE, 12D, NEW YORK, NY, United States, 10023

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
IRVING KLEIMAN Agent 165 WEST END AVE 12D, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 WEST END AVE, 12D, NEW YORK, NY, United States, 10023

Chief Executive Officer

Name Role Address
KATHERINE R KLEIMAN Chief Executive Officer 165 WEST END AVE, 12D, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2004-03-09 2014-03-19 Address 165 WEST END AVE, 12D, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2003-03-19 2004-03-09 Address 165 WEST END AVE 12D, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2002-03-11 2003-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2002-03-11 2003-03-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2147132 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140319006093 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120418002174 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100331003626 2010-03-31 BIENNIAL STATEMENT 2010-03-01
080305002887 2008-03-05 BIENNIAL STATEMENT 2008-03-01
060322002899 2006-03-22 BIENNIAL STATEMENT 2006-03-01
040309002205 2004-03-09 BIENNIAL STATEMENT 2004-03-01
030319000385 2003-03-19 CERTIFICATE OF CHANGE 2003-03-19
020311001208 2002-03-11 CERTIFICATE OF INCORPORATION 2002-03-11

Date of last update: 30 Mar 2025

Sources: New York Secretary of State