Name: | AMERICAN HERITAGE PROPERTIES, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Suspended |
Date of registration: | 19 Nov 2003 (21 years ago) |
Entity Number: | 2979500 |
County: | Suffolk |
Place of Formation: | New York |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-18 | 2014-10-15 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Registered Agent) |
2007-01-18 | 2014-10-15 | Address | 62 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2003-11-19 | 2007-01-18 | Address | 253 NASSAU ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141015000697 | 2014-10-15 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2014-10-15 |
141015000696 | 2014-10-15 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2014-11-14 |
070118000622 | 2007-01-18 | CERTIFICATE OF AMENDMENT | 2007-01-18 |
051031002386 | 2005-10-31 | BIENNIAL STATEMENT | 2005-11-01 |
040309000084 | 2004-03-09 | AFFIDAVIT OF PUBLICATION | 2004-03-09 |
040309000082 | 2004-03-09 | AFFIDAVIT OF PUBLICATION | 2004-03-09 |
031119000652 | 2003-11-19 | ARTICLES OF ORGANIZATION | 2003-11-19 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State