EXIDE TECHNOLOGIES

Name: | EXIDE TECHNOLOGIES |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1967 (58 years ago) |
Date of dissolution: | 25 Mar 2020 |
Entity Number: | 211108 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 13000 DEERFIELD PARKWAY, BLDG 200, MILTON, GA, United States, 30004 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TIMOTHY D VARGO | Chief Executive Officer | 13000 DEERFIELD PARKWAY, BUILDING 200, MILTON, GA, United States, 30004 |
Start date | End date | Type | Value |
---|---|---|---|
2017-06-01 | 2019-06-03 | Address | 13000 DEERFIELD PARKWAY, BUILDING 200, MILTON, GA, 30004, USA (Type of address: Chief Executive Officer) |
2015-06-01 | 2017-06-01 | Address | 13000 DEERFIELD PARKWAY, BLDG 200, MILTON, GA, 30004, USA (Type of address: Chief Executive Officer) |
2013-06-07 | 2015-06-01 | Address | 13000 DEERFIELD PARKWAY, BLDG 200, MILTON, GA, 30004, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2013-06-07 | Address | 13000 DEERFIELD PARKWAY, BLDG 200, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer) |
2011-05-16 | 2019-06-03 | Address | 13000 DEERFIELD PARKWAY, BLDG 200, MILTON, GA, 30004, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200325000135 | 2020-03-25 | CERTIFICATE OF TERMINATION | 2020-03-25 |
190603062321 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
SR-2668 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-2667 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170601006462 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State