Entity Name: | HERITAGE INKS INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Apr 1995 (30 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | F95000002047 |
FEI/EIN Number | 223380929 |
Address: | 100 PERSHING AVE., EDISON, NJ, 08837 |
Mail Address: | 100 PERSHING AVE., EDISON, NJ, 08837 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
KOLLOCK DAVID P | Director | 100 PERSHING AVE., EDISON, NJ, 08837 |
Name | Role | Address |
---|---|---|
BRAZNEL GERALD | Chief Operating Officer | 100 PERSHING AVE, EDISON, NJ, 08837 |
Name | Role | Address |
---|---|---|
SCHULER ERIC | Vice President | 100 PERSHING AVE., EDISON, NJ, 08837 |
Name | Role | Address |
---|---|---|
HATCHETT J HAROLD | Treasurer | 100 PERSHING AVE, EDISON, NJ |
Name | Role | Address |
---|---|---|
VENDITTI JAMES M | Assistant Treasurer | 100 PERSHING AVE, EDISON, NJ |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1999-09-24 | No data | No data |
REINSTATEMENT | 1996-12-31 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1998-04-20 |
ANNUAL REPORT | 1997-04-24 |
REINSTATEMENT | 1996-12-31 |
DOCUMENTS PRIOR TO 1997 | 1995-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State