Search icon

HERITAGE FINANCIAL GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERITAGE FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1983 (42 years ago)
Date of dissolution: 28 Apr 2020
Entity Number: 843140
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 241 MADISON RD, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 5000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A BROWN DOS Process Agent 241 MADISON RD, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
ROBERT A BROWN Chief Executive Officer 241 MADISON RD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1999-05-10 2003-04-25 Address 238 MADISON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1999-05-10 2003-04-25 Address 238 MADISON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1999-05-10 2003-04-25 Address 238 MADISON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1992-11-18 1999-05-10 Address 235 MADISON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
1992-11-18 1999-05-10 Address 235 MADISON ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200428000404 2020-04-28 CERTIFICATE OF DISSOLUTION 2020-04-28
130506006535 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110620003080 2011-06-20 BIENNIAL STATEMENT 2011-05-01
090422002765 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070508002705 2007-05-08 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State