Name: | EDGEWELL PERSONAL CARE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 15 Oct 2008 (16 years ago) |
Entity Number: | 3732094 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-14 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2023-04-14 | 2024-10-09 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2023-02-12 | 2023-04-14 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2023-02-12 | 2023-04-14 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2020-06-02 | 2023-02-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2020-06-02 | 2023-02-12 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-06-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2008-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-10-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241009000790 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
230414004778 | 2023-04-13 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-13 |
221017002914 | 2022-10-17 | BIENNIAL STATEMENT | 2022-10-01 |
230212000329 | 2022-06-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-06-02 |
201015060317 | 2020-10-15 | BIENNIAL STATEMENT | 2020-10-01 |
200602000422 | 2020-06-02 | CERTIFICATE OF CHANGE | 2020-06-02 |
SR-50933 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-50934 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181001007788 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161005006563 | 2016-10-05 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State