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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CRAIG COLLARD | Chief Executive Officer | 4242 CAMPUS POINT COURT, SUITE 200, SAN DIEGO, CA, United States, 92121 |
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) |
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 |
Date of last update: 18 Feb 2025
Sources: New York Secretary of State