GENERAL BATTERY CORPORATION
Headquarter
Name: | GENERAL BATTERY CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Nov 1976 (49 years ago) |
Date of dissolution: | 16 Jun 1993 |
Entity Number: | 415807 |
ZIP code: | 48098 |
County: | New York |
Place of Formation: | Delaware |
Address: | EXIDE CORPORATION, 1111 WEST LONG LAKE, STE 300, TROY, MI, United States, 48098 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
% SAMUEL FRIED | DOS Process Agent | EXIDE CORPORATION, 1111 WEST LONG LAKE, STE 300, TROY, MI, United States, 48098 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-28 | 1993-06-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-28 | 1993-06-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1976-11-22 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1976-11-22 | 1986-02-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20090520065 | 2009-05-20 | ASSUMED NAME LLC INITIAL FILING | 2009-05-20 |
930616000441 | 1993-06-16 | SURRENDER OF AUTHORITY | 1993-06-16 |
B327470-2 | 1986-02-28 | CERTIFICATE OF AMENDMENT | 1986-02-28 |
A357953-4 | 1976-11-22 | APPLICATION OF AUTHORITY | 1976-11-22 |
A357954-6 | 1976-11-22 | CERTIFICATE OF MERGER | 1976-11-22 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State