Name: | HEARTFLOW, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Nov 2017 (7 years ago) |
Entity Number: | 5234044 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 331 E. Evelyn Avenue, Mountain View, CA, United States, 94041 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
HEARTFLOW, INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN STEVENS | Chief Executive Officer | 331 E. EVELYN AVENUE, MOUNTAIN VIEW, CA, United States, 94041 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 1400 SEAPORT BLVD., BLDG. B, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 331 E. EVELYN AVENUE, MOUNTAIN VIEW, CA, 94041, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-01 | Address | 1400 SEAPORT BLVD., BLDG. B, REDWOOD CITY, CA, 94063, USA (Type of address: Chief Executive Officer) |
2019-11-01 | 2023-11-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-11-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035059 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211102004205 | 2021-11-02 | BIENNIAL STATEMENT | 2021-11-02 |
191101060896 | 2019-11-01 | BIENNIAL STATEMENT | 2019-11-01 |
SR-80938 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-80939 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
171113001184 | 2017-11-13 | APPLICATION OF AUTHORITY | 2017-11-13 |
Date of last update: 31 Jan 2025
Sources: New York Secretary of State