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
Name | Role | Address |
---|---|---|
DAVID A. SCHAWK | Chief Executive Officer | 1695 RIVER RD, DES PLAINES, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
A. ALEX SARKISIAN | DOS Process Agent | 1695 RIVER RD, DES PLAINES, IL, United States, 60018 |
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 |
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