Search icon

BIOPURE CORPORATION

Company Details

Name: BIOPURE CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1998 (27 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 2214172
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 11 HURLEY ST, CAMBRIDGE, MA, United States, 02141
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CARL W RAUSCH Chief Executive Officer 11 HURLEY ST, CAMBRIDGE, MA, United States, 02141

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
DP-1572103 2001-06-27 ANNULMENT OF AUTHORITY 2001-06-27
000425002460 2000-04-25 BIENNIAL STATEMENT 2000-01-01
980105000408 1998-01-05 APPLICATION OF AUTHORITY 1998-01-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0305185 Other Contract Actions 2003-07-14 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-07-14
Termination Date 2004-04-05
Date Issue Joined 2003-11-12
Pretrial Conference Date 2003-10-14
Section 1441
Status Terminated

Parties

Name STEELHEAD INV.
Role Plaintiff
Name BIOPURE CORPORATION
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State