Search icon

HEARTFLOW, INC.

Company Details

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

Agent

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

DOS Process Agent

Name Role Address
HEARTFLOW, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN STEVENS Chief Executive Officer 331 E. EVELYN AVENUE, MOUNTAIN VIEW, CA, United States, 94041

History

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)

Filings

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