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
Name | Role | Address |
---|---|---|
THOMAS ALLEN PHIBBS | Chief Executive Officer | 140 VLY RD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 140 VLY RD, ALBANY, NY, United States, 12205 |
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) |
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