Search icon

EXIDE TECHNOLOGIES

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
TIMOTHY D VARGO Chief Executive Officer 13000 DEERFIELD PARKWAY, BUILDING 200, MILTON, GA, United States, 30004

History

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)
2007-05-25 2011-05-16 Address 13000 DEERFIELD PARKWAY, BLDG 200, ALPHARETTA, GA, 30004, USA (Type of address: Principal Executive Office)
2007-05-25 2011-05-16 Address 13000 DEERFIELD PARKWAY, BLDG 200, ALPHARETTA, GA, 30004, USA (Type of address: Chief Executive Officer)
2005-06-16 2007-05-25 Address 3150 BRUNSWICK PIKE, SUITE 230, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Principal Executive Office)
2005-06-16 2007-05-25 Address 3150 BRUNSWICK PIKE, SUITE 230, LAWRENCEVILLE, NJ, 08648, USA (Type of address: Chief Executive Officer)
2003-06-09 2005-06-16 Address 13000 DEERFIELD PKWY, BLDG 200, ALPHARETTA, GA, 30005, USA (Type of address: Principal Executive Office)

Filings

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
150601006510 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130607006036 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110516002851 2011-05-16 BIENNIAL STATEMENT 2011-06-01
090528002035 2009-05-28 BIENNIAL STATEMENT 2009-06-01
070525002038 2007-05-25 BIENNIAL STATEMENT 2007-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0803760 Other Civil Rights 2008-09-16 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-16
Termination Date 2010-12-09
Date Issue Joined 2009-08-11
Pretrial Conference Date 2009-09-21
Section 4220
Sub Section 42
Status Terminated

Parties

Name ARGEROPOULOS
Role Plaintiff
Name EXIDE TECHNOLOGIES
Role Defendant
0508570 Securities, Commodities, Exchange 2005-10-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-10-06
Termination Date 2007-11-27
Date Issue Joined 2007-05-11
Section 0078
Status Terminated

Parties

Name MURRAY CAPITAL MANAGEMENT, INC.
Role Plaintiff
Name EXIDE TECHNOLOGIES
Role Defendant
0803595 Other Civil Rights 2008-09-03 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-09-03
Termination Date 2010-03-01
Date Issue Joined 2009-01-20
Section 1331
Sub Section ED
Status Terminated

Parties

Name MARSHALL
Role Plaintiff
Name EXIDE TECHNOLOGIES
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State