Search icon

HERITAGE AUCTIONEERS & GALLERIES, INC.

Company Details

Name: HERITAGE AUCTIONEERS & GALLERIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2010 (15 years ago)
Entity Number: 3931943
ZIP code: 10005
County: New York
Place of Formation: Texas
Address: 28 Liberty Street, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-486-3500

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
HERITAGE AUCTIONEERS & GALLERIES, INC. DOS Process Agent 28 Liberty Street, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVEN R IVY Chief Executive Officer 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Licenses

Number Status Type Date End date
1364739-DCA Active Business 2010-08-03 2025-07-31

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 3500 MAPLE AVENUE,17TH FLOOR, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 2801 W. AIRPORT FREEWAY, DALLAS, TX, 75261, USA (Type of address: Chief Executive Officer)
2020-04-03 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-03 2024-04-08 Address 3500 MAPLE AVENUE,17TH FLOOR, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2019-08-05 2020-04-03 Address 3500 MAPLE AVENUE, 17TH FLOOR, DALLAS, TX, 75219, USA (Type of address: Principal Executive Office)
2019-08-05 2020-04-03 Address 3500 MAPLE AVENUE, 17TH FLOOR, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)
2019-08-05 2020-04-03 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-04-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-07-21 2019-08-05 Address 3500 MAPLE AVE, 17TH FL, DALLAS, TX, 75219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240408002370 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220418000348 2022-04-18 BIENNIAL STATEMENT 2022-04-01
200403061014 2020-04-03 BIENNIAL STATEMENT 2020-04-01
190805062219 2019-08-05 BIENNIAL STATEMENT 2018-04-01
SR-54335 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-54334 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140721006493 2014-07-21 BIENNIAL STATEMENT 2014-04-01
121204002130 2012-12-04 BIENNIAL STATEMENT 2012-04-01
100401000603 2010-04-01 APPLICATION OF AUTHORITY 2010-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-01 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-03 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-05-07 No data 445 PARK AVE, Manhattan, NEW YORK, NY, 10022 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3671725 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3394021 LICENSEDOC15 INVOICED 2021-12-07 15 License Document Replacement
3348496 RENEWAL INVOICED 2021-07-12 340 Secondhand Dealer General License Renewal Fee
3181940 RENEWAL INVOICED 2020-06-10 400 Auction House Premises License Renewal Fee
3062381 RENEWAL INVOICED 2019-07-16 340 Secondhand Dealer General License Renewal Fee
3045860 LL VIO INVOICED 2019-06-12 500 LL - License Violation
2790742 RENEWAL INVOICED 2018-05-16 400 Auction House Premises License Renewal Fee
2648458 RENEWAL INVOICED 2017-07-28 340 Secondhand Dealer General License Renewal Fee
2365273 RENEWAL INVOICED 2016-06-15 400 Auction House Premises License Renewal Fee
2348849 LL VIO INVOICED 2016-05-18 250 LL - License Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-03 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2019-06-03 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2016-05-07 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data

Date of last update: 03 Feb 2025

Sources: New York Secretary of State