Name: | HERITAGE CREDIT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1978 (47 years ago) |
Entity Number: | 467222 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 123 FROST STREET, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS MALEN | Chief Executive Officer | 123 FROST STREET, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 123 FROST STREET, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-23 | 2025-02-23 | Address | 123 FROST STREET, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
2025-02-23 | 2025-02-23 | Address | 123 FROST STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2010-02-04 | 2025-02-23 | Address | 123 FROST STREET, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2010-02-04 | Address | 123 FROST STREET, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
2008-01-15 | 2025-02-23 | Address | 123 FROST STREET, WESTBURY, NY, 11590, 5026, USA (Type of address: Service of Process) |
1998-01-29 | 2008-01-15 | Address | 123 FROST ST, WESTBURY, NY, 11590, 5026, USA (Type of address: Service of Process) |
1998-01-29 | 2008-01-15 | Address | 123 FROST ST, WESTBURY, NY, 11590, 5026, USA (Type of address: Chief Executive Officer) |
1998-01-29 | 2008-01-15 | Address | 123 FROST ST, WESTBURY, NY, 11590, 5026, USA (Type of address: Principal Executive Office) |
1996-02-29 | 1998-01-29 | Address | 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1996-02-29 | 1998-01-29 | Address | 375 NORTH BROADWAY, JERICHO, NY, 11753, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250223000207 | 2025-02-23 | BIENNIAL STATEMENT | 2025-02-23 |
20170626140 | 2017-06-26 | ASSUMED NAME CORP INITIAL FILING | 2017-06-26 |
140204002436 | 2014-02-04 | BIENNIAL STATEMENT | 2014-01-01 |
120221002553 | 2012-02-21 | BIENNIAL STATEMENT | 2012-01-01 |
100204003108 | 2010-02-04 | BIENNIAL STATEMENT | 2010-01-01 |
080115002351 | 2008-01-15 | BIENNIAL STATEMENT | 2008-01-01 |
060216002958 | 2006-02-16 | BIENNIAL STATEMENT | 2006-01-01 |
040113002707 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020118002475 | 2002-01-18 | BIENNIAL STATEMENT | 2002-01-01 |
000208002260 | 2000-02-08 | BIENNIAL STATEMENT | 2000-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State