-
Home Page
›
-
Counties
›
-
New York
›
-
10005
›
-
HERITAGE AUCTIONS, INC.
Company Details
Name: |
HERITAGE AUCTIONS, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
30 Apr 2009 (16 years ago)
|
Date of dissolution: |
12 Feb 2018 |
Entity Number: |
3804706 |
ZIP code: |
10005
|
County: |
New York |
Place of Formation: |
Texas |
Address: |
28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
DOS Process Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
DOS Process Agent
|
28 LIBERTY ST., NEW YORK, NY, United States, 10005
|
Agent
Name |
Role |
Address |
C T CORPORATION SYSTEM
|
Agent
|
28 LIBERTY ST., NEW YORK, NY, 10005
|
History
Start date |
End date |
Type |
Value |
2009-04-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Registered Agent)
|
2009-04-30
|
2019-01-28
|
Address
|
111 EIGHTH AVENUE, NEW YORK, NY, 19801, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
SR-52099
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
SR-52100
|
2019-01-28
|
CERTIFICATE OF CHANGE (BY AGENT)
|
2019-01-28
|
180212000714
|
2018-02-12
|
SURRENDER OF AUTHORITY
|
2018-02-12
|
090430000240
|
2009-04-30
|
APPLICATION OF AUTHORITY
|
2009-04-30
|
Complaints
Start date |
End date |
Type |
Satisafaction |
Restitution |
Result |
2019-01-08
|
2019-01-24
|
Misrepresentation
|
Yes
|
0.00
|
Resolved and Consumer Satisfied
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions
Parties
Party Name:
LIQUIDPIXELS, INC.
Party Name:
HERITAGE AUCTIONS, INC.
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other
Parties
Party Name:
HERITAGE AUCTIONS, INC.
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State