Search icon

HERITAGE PHARMACEUTICALS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 JOHNSON AVE, STE 14, BOHEMIA, NY, United States, 11716

Chief Executive Officer

Name Role Address
WALTER HAGOPIAN Chief Executive Officer 119 COLONY DR, HOLBROOK, NY, United States, 11741

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State