Name: | SALTON, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1998 (27 years ago) |
Date of dissolution: | 14 Apr 2010 |
Entity Number: | 2230355 |
ZIP code: | 33027 |
County: | New York |
Place of Formation: | Delaware |
Address: | 3633 S FLAMINGO RD, MIRAMAR, FL, United States, 33027 |
Principal Address: | 3633 S PLAMINGO RD, MIRAMAR, FL, United States, 33027 |
Name | Role | Address |
---|---|---|
C/O RUSSELL HOBBS INC/APPLICIA CONSUMER PRODUCTS INC | DOS Process Agent | 3633 S FLAMINGO RD, MIRAMAR, FL, United States, 33027 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
TERRY POLISTINA | Chief Executive Officer | 3633 S FLAMINGO RD, MIRAMAR, FL, United States, 33027 |
Start date | End date | Type | Value |
---|---|---|---|
2008-02-12 | 2010-04-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-12-17 | 2010-02-03 | Address | 1955 WEST FIELD CT., LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
2007-12-17 | 2010-02-03 | Address | 1955 WEST FIELD CT., LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2007-12-17 | Address | 1955 FIELD CT., LAKE FOREST, IL, 60045, USA (Type of address: Chief Executive Officer) |
2002-02-13 | 2007-12-17 | Address | 1955 FIELD CT., LAKE FOREST, IL, 60045, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100414000213 | 2010-04-14 | SURRENDER OF AUTHORITY | 2010-04-14 |
100203002240 | 2010-02-03 | BIENNIAL STATEMENT | 2010-02-01 |
080212000323 | 2008-02-12 | CERTIFICATE OF CHANGE | 2008-02-12 |
071217002120 | 2007-12-17 | BIENNIAL STATEMENT | 2006-02-01 |
040209002415 | 2004-02-09 | BIENNIAL STATEMENT | 2004-02-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State