Search icon

HORAN IMAGING SOLUTIONS, INC.

Company Details

Name: HORAN IMAGING SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1928 (97 years ago)
Date of dissolution: 19 Feb 2002
Entity Number: 24605
ZIP code: 60018
County: New York
Place of Formation: New York
Address: 1695 RIVER RD, DES PLAINES, IL, United States, 60018

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

Chief Executive Officer

Name Role Address
DAVID A. SCHAWK Chief Executive Officer 1695 RIVER RD, DES PLAINES, IL, United States, 60018

DOS Process Agent

Name Role Address
A. ALEX SARKISIAN DOS Process Agent 1695 RIVER RD, DES PLAINES, IL, United States, 60018

History

Start date End date Type Value
1994-03-21 2000-10-19 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1994-03-21 2000-10-19 Address 631 PAWNEE LANE, FRANKLIN LAKES, NJ, 07417, USA (Type of address: Principal Executive Office)
1994-03-21 2000-10-19 Address 44 WEST 28TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1981-12-14 1981-12-14 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 100
1981-12-14 1981-12-14 Shares Share type: PAR VALUE, Number of shares: 2200, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
020219000169 2002-02-19 CERTIFICATE OF DISSOLUTION 2002-02-19
020214002147 2002-02-14 BIENNIAL STATEMENT 2002-01-01
001019002000 2000-10-19 BIENNIAL STATEMENT 2000-01-01
961119000170 1996-11-19 CERTIFICATE OF AMENDMENT 1996-11-19
940321002395 1994-03-21 BIENNIAL STATEMENT 1994-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State