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
Name | Role | Address |
---|---|---|
IRVING KLEIMAN | Agent | 165 WEST END AVE 12D, NEW YORK, NY, 10023 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 WEST END AVE, 12D, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
KATHERINE R KLEIMAN | Chief Executive Officer | 165 WEST END AVE, 12D, NEW YORK, NY, United States, 10023 |
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) |
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