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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THOM LACHMAN | Chief Executive Officer | 14 RESEARCH DR., BETHEL, CT, United States, 06801 |
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) |
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