Name: | PLAYTEX MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 1996 (29 years ago) |
Entity Number: | 2006561 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Principal Address: | 6 RESEARCH DRIVE, ATTN: L. AUSTIN, SHELTON, CT, United States, 06484 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
ROD LITTLE | Chief Executive Officer | 6 RESEARCH DRIVE, SHELTON, CT, United States, 06484 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-03-19 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2023-04-14 | 2023-04-14 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-03-19 | Address | 6 RESEARCH DRIVE, SHELTON, CT, 06484, USA (Type of address: Chief Executive Officer) |
2023-04-14 | 2024-03-19 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240319003370 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
230414003711 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
230405002487 | 2022-08-24 | CERTIFICATE OF CHANGE BY ENTITY | 2022-08-24 |
220301002590 | 2022-03-01 | BIENNIAL STATEMENT | 2022-03-01 |
200629000409 | 2020-06-29 | CERTIFICATE OF CHANGE | 2020-06-29 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State