Search icon

THE AMERICAN HERITAGE FUND, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
HEIKO THIEME Chief Executive Officer 845 THIRD AVE, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 845 THIRD AVE, NEW YORK, NY, United States, 10022

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State