Name: | HEAT SOFTWARE USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jan 2001 (24 years ago) |
Date of dissolution: | 15 May 2018 |
Branch of: | HEAT SOFTWARE USA INC., Colorado (Company Number 19941014262) |
Entity Number: | 2598409 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Colorado |
Principal Address: | 8415 EXPLORER DR., SUITE 150, COLORADO SPRINGS, CO, United States, 80920 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN FERRON | Chief Executive Officer | 490 N. MCCARTHY BLVD., SUITE 100, MILPITAS, CA, United States, 95035 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2018-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-01-05 | 2017-01-18 | Address | 8415 EXPLORER DR., SUITE 150, COLORADO SPRINGS, CO, 80920, USA (Type of address: Principal Executive Office) |
2015-01-05 | 2018-02-12 | Address | 10 EAST 40TH STREET, 10TH FL., SUITE 150, NEW YORK, CO, 10016, USA (Type of address: Service of Process) |
2013-01-08 | 2017-01-18 | Address | 490 N. MCCARTHY BLVD., SUITE 100, MILPITAS, CA, 95035, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-32714 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-32715 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180515000720 | 2018-05-15 | CERTIFICATE OF TERMINATION | 2018-05-15 |
180212000763 | 2018-02-12 | CERTIFICATE OF CHANGE | 2018-02-12 |
170118006179 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State