Search icon

STELEUS INC.

Company Details

Name: STELEUS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 1987 (38 years ago)
Date of dissolution: 28 Dec 2005
Entity Number: 1167327
ZIP code: 01886
County: Onondaga
Place of Formation: New York
Address: 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 01886
Principal Address: 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 10886

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD MACE Chief Executive Officer 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 01886

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 01886

History

Start date End date Type Value
2003-04-30 2005-09-19 Address 68 TADMUCK RD, WESTFORD, MA, 01886, USA (Type of address: Principal Executive Office)
2003-04-30 2005-09-19 Address 68 TADMUCK RD, WESTFORD, MA, 01886, USA (Type of address: Service of Process)
2003-04-30 2005-09-19 Address 68 TADMUCK RD, WESTFORD, MA, 01886, USA (Type of address: Chief Executive Officer)
2001-05-24 2003-04-30 Address ONE ADLER DRIVE, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer)
1998-12-01 2002-06-13 Name COHERENT NETWORKS, INC.

Filings

Filing Number Date Filed Type Effective Date
051228001011 2005-12-28 CERTIFICATE OF MERGER 2005-12-28
050919002819 2005-09-19 BIENNIAL STATEMENT 2005-05-01
030430002657 2003-04-30 BIENNIAL STATEMENT 2003-05-01
020613000714 2002-06-13 CERTIFICATE OF AMENDMENT 2002-06-13
010524002049 2001-05-24 BIENNIAL STATEMENT 2001-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State