Search icon

HERCULES INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LUIS FERNANDEZ-MORENO Chief Executive Officer 8145 BLAZER DRIVE, WILMINGTON, DE, United States, 19808

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State