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
Name | Role | Address |
---|---|---|
RICHARD MACE | Chief Executive Officer | 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 01886 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 TECHNOLOGY PARK DR, WESTFORD, MA, United States, 01886 |
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. |
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