HERITAGE PHARMACEUTICALS, INC.

Name: | HERITAGE PHARMACEUTICALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1975 (50 years ago) |
Date of dissolution: | 21 Feb 2018 |
Entity Number: | 381179 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 606 JOHNSON AVE, STE 14, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 606 JOHNSON AVE, STE 14, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
WALTER HAGOPIAN | Chief Executive Officer | 119 COLONY DR, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2005-12-08 | 2007-10-29 | Address | 606 JOHNSON AVE, STE 14, BOHEMIA, NY, 11716, 2687, USA (Type of address: Service of Process) |
2005-12-08 | 2007-10-29 | Address | 606 JOHNSON AVE, STE 14, BOHEMIA, NY, 11716, 2687, USA (Type of address: Principal Executive Office) |
1999-11-09 | 2007-10-29 | Address | 119 COLONY DR, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer) |
1998-02-09 | 1999-11-09 | Address | 1191 SUNRISE HGWY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1998-02-09 | Address | 1191 SUNRISE HIGHWAY, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180221000804 | 2018-02-21 | CERTIFICATE OF DISSOLUTION | 2018-02-21 |
20080702040 | 2008-07-02 | ASSUMED NAME CORP INITIAL FILING | 2008-07-02 |
071029002801 | 2007-10-29 | BIENNIAL STATEMENT | 2007-10-01 |
051208003275 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
031010002579 | 2003-10-10 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State