Name: | CALPHALON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Feb 1998 (27 years ago) |
Date of dissolution: | 22 Sep 2020 |
Entity Number: | 2225595 |
ZIP code: | 33431 |
County: | Nassau |
Place of Formation: | Ohio |
Address: | 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, United States, 33431 |
Principal Address: | 6655 PEACHTREE DUNWOODY ROAD, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
NEWELL BRANDS | DOS Process Agent | 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, United States, 33431 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CHRIS SCHERZINGER | Chief Executive Officer | 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, United States, 33431 |
Start date | End date | Type | Value |
---|---|---|---|
2016-02-18 | 2018-02-01 | Address | LEAH LOWER, 3 GLENLAKE PKWY, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
2014-02-18 | 2018-02-01 | Address | 3 GLENLAKE PKWY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2012-03-09 | 2014-02-18 | Address | 3 GLENLAKE PKWY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2012-03-09 | 2016-02-18 | Address | CHRISTINE HERMANN, 3 GLENLAKE PKWY, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office) |
2010-03-18 | 2012-03-09 | Address | 3 GLENLAKE PKWY, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200922000705 | 2020-09-22 | SURRENDER OF AUTHORITY | 2020-09-22 |
180201007609 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
160218006179 | 2016-02-18 | BIENNIAL STATEMENT | 2016-02-01 |
140218006277 | 2014-02-18 | BIENNIAL STATEMENT | 2014-02-01 |
120309003031 | 2012-03-09 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State