Name: | JARDEN CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 2001 (23 years ago) |
Date of dissolution: | 25 May 2016 |
Entity Number: | 2708716 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 2381 EXECUTIVE CENTER DRIVE, BOCA RATON, FL, United States, 33431 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
JAMES E. LILLIE | Chief Executive Officer | 301 MERRITT 7, 5TH FLOOR, 449 MAIN AVENUE, NORWALK, CT, United States, 06851 |
Start date | End date | Type | Value |
---|---|---|---|
2011-12-16 | 2015-12-10 | Address | 555 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2011-01-03 | 2011-12-16 | Address | 555 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2008-01-07 | 2011-01-03 | Address | 355 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2008-01-07 | Address | 355 THEODORE FREMD AVE, STE B-302, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2006-02-22 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34463 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34464 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160525000735 | 2016-05-25 | CERTIFICATE OF TERMINATION | 2016-05-25 |
151210006033 | 2015-12-10 | BIENNIAL STATEMENT | 2015-12-01 |
131206006129 | 2013-12-06 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State