Search icon

C&D TECHNOLOGIES, INC.

Company Details

Name: C&D TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (39 years ago)
Entity Number: 1134884
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 200 Precision Road, Horsham, PA, United States, 19044
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
RICHARD HELLER Chief Executive Officer 200 PRECISION ROAD, HORSHAM, PA, United States, 19044

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-01-15 2025-01-15 Address 1400 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2025-01-15 2025-01-15 Address 200 PRECISION ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2024-09-04 2024-09-04 Address 1400 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-15 Address 1400 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-15 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2024-09-04 2025-01-15 Address 200 PRECISION ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2024-09-04 2025-01-15 Address C T CORPORATION SYSTEM, 28 LIBERTY ST.,, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-04 2024-09-04 Address 200 PRECISION ROAD, HORSHAM, PA, 19044, USA (Type of address: Chief Executive Officer)
2020-09-01 2024-09-04 Address 1400 UNION MEETING ROAD, BLUE BELL, PA, 19422, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-09-04 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250115002502 2025-01-14 CERTIFICATE OF CHANGE BY ENTITY 2025-01-14
240904004782 2024-09-04 BIENNIAL STATEMENT 2024-09-04
220901000903 2022-09-01 BIENNIAL STATEMENT 2022-09-01
200901061264 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-15743 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-15744 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180913006280 2018-09-13 BIENNIAL STATEMENT 2018-09-01
180314000537 2018-03-14 CERTIFICATE OF CHANGE 2018-03-14
160920006319 2016-09-20 BIENNIAL STATEMENT 2016-09-01
140918006467 2014-09-18 BIENNIAL STATEMENT 2014-09-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State