Search icon

HERITAGE CAFE, INC.

Company Details

Name: HERITAGE CAFE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1983 (41 years ago)
Entity Number: 875674
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 140 VLY RD, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS ALLEN PHIBBS Chief Executive Officer 140 VLY RD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 140 VLY RD, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1997-11-19 2007-10-23 Address 140 VLY RD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1997-11-19 2007-10-23 Address 140 VLY RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
1997-11-19 2007-10-23 Address 140 VLY RD, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1993-11-03 1997-11-19 Address 445 SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Chief Executive Officer)
1993-11-03 1997-11-19 Address 445 ALBANY-SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Service of Process)
1993-11-03 1997-11-19 Address 445 SHAKER ROAD, ALBANY, NY, 12211, USA (Type of address: Principal Executive Office)
1983-10-21 1993-11-03 Address 456 ALBANY-SHAKER ROAD, COLONIE, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111104002976 2011-11-04 BIENNIAL STATEMENT 2011-10-01
091019002613 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071023002672 2007-10-23 BIENNIAL STATEMENT 2007-10-01
030929002095 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010921002169 2001-09-21 BIENNIAL STATEMENT 2001-10-01
991021002285 1999-10-21 BIENNIAL STATEMENT 1999-10-01
971119002268 1997-11-19 BIENNIAL STATEMENT 1997-10-01
931103002843 1993-11-03 BIENNIAL STATEMENT 1993-10-01
B031902-4 1983-10-21 CERTIFICATE OF INCORPORATION 1983-10-21

Date of last update: 17 Mar 2025

Sources: New York Secretary of State