THE AMERICAN HERITAGE FUND, INC.

Name: | THE AMERICAN HERITAGE FUND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1951 (74 years ago) |
Entity Number: | 83065 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 0
Share Par Value 500000
Type CAP
Name | Role | Address |
---|---|---|
HEIKO THIEME | Chief Executive Officer | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 845 THIRD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-25 | 2004-10-26 | Address | 1370 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-29 | 2001-07-25 | Address | 32 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1992-12-29 | 2004-10-26 | Address | 32 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1992-12-29 | 2004-10-26 | Address | 32 WEST 52ND ST., NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1990-04-24 | 1992-12-29 | Address | 31 WEST 52ND STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080321055 | 2008-03-21 | ASSUMED NAME LP INITIAL FILING | 2008-03-21 |
060113003342 | 2006-01-13 | BIENNIAL STATEMENT | 2005-12-01 |
041026002672 | 2004-10-26 | BIENNIAL STATEMENT | 2003-12-01 |
010725000332 | 2001-07-25 | CERTIFICATE OF CHANGE | 2001-07-25 |
930526000196 | 1993-05-26 | CERTIFICATE OF AMENDMENT | 1993-05-26 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State