HORUS THERAPEUTICS, INC.

Name: | HORUS THERAPEUTICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jul 1990 (35 years ago) |
Date of dissolution: | 03 Aug 2006 |
Entity Number: | 1464552 |
ZIP code: | 29926 |
County: | Monroe |
Place of Formation: | New York |
Address: | 94 MAIN ST, STE D, HILTON HEAD, SC, United States, 29926 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERNARD C OUELLETTE | Chief Executive Officer | 94 MAIN ST, STE D, HILTON HEAD, SC, United States, 29926 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 94 MAIN ST, STE D, HILTON HEAD, SC, United States, 29926 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-01 | 2000-07-21 | Address | 94 MAIN ST. SUITE D, HILTON HEAD, SC, 29926, 1685, USA (Type of address: Service of Process) |
1998-08-21 | 2000-07-21 | Address | J-16 VILLAGE AT WEXFORD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Chief Executive Officer) |
1998-08-21 | 2000-05-01 | Address | J-16 VILLAGE AT WEXFORD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Service of Process) |
1998-08-21 | 2000-07-21 | Address | J-16 VILLAGE AT WEXFORD, HILTON HEAD ISLAND, SC, 29928, USA (Type of address: Principal Executive Office) |
1997-09-11 | 1998-08-21 | Address | 42 SADDLE BROOK, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060803000920 | 2006-08-03 | CERTIFICATE OF DISSOLUTION | 2006-08-03 |
000721002346 | 2000-07-21 | BIENNIAL STATEMENT | 2000-07-01 |
000501000121 | 2000-05-01 | CERTIFICATE OF CHANGE | 2000-05-01 |
980821002391 | 1998-08-21 | BIENNIAL STATEMENT | 1998-07-01 |
970911000269 | 1997-09-11 | CERTIFICATE OF CHANGE | 1997-09-11 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State