Name: | HERITAGE MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 2008 (17 years ago) |
Entity Number: | 3665537 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Vermont |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 1620 SHELBURNE RD, SOUTH BURLINGON, VT, United States, 05402 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DAVID MACHAVERN | Chief Executive Officer | P.O. BOX 1100, BURLINGTON, VT, United States, 05402 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-05 | 2012-05-16 | Address | P.O. BOX 1100, SOUTH BURLINGTON, VT, 05402, USA (Type of address: Chief Executive Officer) |
2010-05-05 | 2012-05-16 | Address | 1620 SHELBURNE RD, SOUTH BURLINGON, VT, 05402, USA (Type of address: Principal Executive Office) |
2008-04-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200406061289 | 2020-04-06 | BIENNIAL STATEMENT | 2020-04-01 |
SR-49763 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180403006677 | 2018-04-03 | BIENNIAL STATEMENT | 2018-04-01 |
160404007132 | 2016-04-04 | BIENNIAL STATEMENT | 2016-04-01 |
140407006849 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
120516002713 | 2012-05-16 | BIENNIAL STATEMENT | 2012-04-01 |
100505002477 | 2010-05-05 | BIENNIAL STATEMENT | 2010-04-01 |
080430001021 | 2008-04-30 | APPLICATION OF AUTHORITY | 2008-04-30 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State