Search icon

HEIRLUME USA INC.

Company Details

Name: HEIRLUME USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2021 (4 years ago)
Entity Number: 5995405
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, Balmoral Ave. S, NEW YORK, NY, United States, 10005
Principal Address: 775 I ST NW STE 1150, Washinton, DC, United States, 20008

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, Balmoral Ave. S, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JULIE MACDONELL Chief Executive Officer 775 I ST NW STE 1150, WASHINGTON, DC, United States, 20008

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 775 I ST NW STE 1150, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-04-09 Address 775 I ST NW STE 1150, WASHINGTON, DC, 20008, USA (Type of address: Chief Executive Officer)
2024-09-16 2025-04-09 Address 28 LIBERTY STREET, Balmoral Ave. S, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-22 2024-09-16 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409003041 2025-04-09 BIENNIAL STATEMENT 2025-04-09
240916002237 2024-09-16 BIENNIAL STATEMENT 2024-09-16
210422000119 2021-04-22 APPLICATION OF AUTHORITY 2021-04-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2205118 Americans with Disabilities Act - Other 2022-06-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-17
Termination Date 2022-07-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name FONTANEZ
Role Plaintiff
Name HEIRLUME USA INC.
Role Defendant

Date of last update: 22 Mar 2025

Sources: New York Secretary of State