Search icon

CALPHALON CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
NEWELL BRANDS DOS Process Agent 2381 NW EXECUTIVE CENTER DR, BOCA RATON, FL, United States, 33431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
CHRIS SCHERZINGER Chief Executive Officer 2381 NW EXECUTIVE CENTER DRIVE, BOCA RATON, FL, United States, 33431

History

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)

Filings

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