Search icon

HERON THERAPEUTICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERON THERAPEUTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 2016 (9 years ago)
Entity Number: 4885395
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 State Street, ALBANY, NY, United States, 12207
Principal Address: 4242 CAMPUS POINT COURT, SUITE 200, SAN DIEGO, CA, United States, 92121

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CRAIG COLLARD Chief Executive Officer 4242 CAMPUS POINT COURT, SUITE 200, SAN DIEGO, CA, United States, 92121

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 4242 CAMPUS POINT COURT, SUITE 200, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2018-01-24 2024-03-05 Address 4242 CAMPUS POINT COURT, SUITE 200, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer)
2016-01-26 2024-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002954 2024-03-05 BIENNIAL STATEMENT 2024-03-05
220112002405 2022-01-12 BIENNIAL STATEMENT 2022-01-12
200130060269 2020-01-30 BIENNIAL STATEMENT 2020-01-01
180124006119 2018-01-24 BIENNIAL STATEMENT 2018-01-01
160126000286 2016-01-26 APPLICATION OF AUTHORITY 2016-01-26

Court Cases

Court Case Summary

Filing Date:
2019-05-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
RUBENSTEIN
Party Role:
Plaintiff
Party Name:
HERON THERAPEUTICS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State