Search icon

DURACELL DISTRIBUTING, INC.

Company Details

Name: DURACELL DISTRIBUTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 2015 (9 years ago)
Date of dissolution: 17 May 2019
Entity Number: 4855574
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 181 W. MADISON STREET, SUITE 4400, CHICAGO, IL, United States, 60602

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
THOM LACHMAN Chief Executive Officer 14 RESEARCH DR., BETHEL, CT, United States, 06801

History

Start date End date Type Value
2015-11-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2015-11-25 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190517000032 2019-05-17 CERTIFICATE OF TERMINATION 2019-05-17
SR-73686 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-73687 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171101007445 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151125000604 2015-11-25 APPLICATION OF AUTHORITY 2015-11-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State