Search icon

HERITAGE AUCTIONEERS & GALLERIES, INC.

Company claim

Is this your business?

Get access!

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: 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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State