HERCULES INCORPORATED

Name: | HERCULES INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jan 1913 (112 years ago) |
Date of dissolution: | 07 Dec 2016 |
Entity Number: | 1518 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 8145 BLAZER DRIVE, WILMINGTON, DE, United States, 19808 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
LUIS FERNANDEZ-MORENO | Chief Executive Officer | 8145 BLAZER DRIVE, WILMINGTON, DE, United States, 19808 |
Start date | End date | Type | Value |
---|---|---|---|
2013-01-09 | 2015-01-07 | Address | 8145 BLAZER DRIVE, WILMINGTON, DE, 19808, USA (Type of address: Chief Executive Officer) |
2009-02-06 | 2013-01-09 | Address | 1313 N MARKET ST, WILMINGTON, DE, 19894, USA (Type of address: Chief Executive Officer) |
2005-02-28 | 2009-02-06 | Address | 1313 N MARKET ST, WILMINGTON, DE, 19894, 0001, USA (Type of address: Chief Executive Officer) |
2003-01-22 | 2005-02-28 | Address | 1313 N MARKET ST, WILMINGTON, DE, 19894, 0001, USA (Type of address: Chief Executive Officer) |
2001-01-25 | 2003-01-22 | Address | 1313 N MARKET ST, WILMINGTON, DE, 19894, 0001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-37 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
20171102108 | 2017-11-02 | ASSUMED NAME CORP INITIAL FILING | 2017-11-02 |
161207000184 | 2016-12-07 | CERTIFICATE OF TERMINATION | 2016-12-07 |
150107006221 | 2015-01-07 | BIENNIAL STATEMENT | 2015-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State