Search icon

THE DURACELL COMPANY

Company Details

Name: THE DURACELL COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2016 (9 years ago)
Entity Number: 4981480
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 Liberty St., New York, NY, United States, 10005
Principal Address: 1209 Orange Street, Suite 2250, Wilmington, DE, United States, 19801

Agent

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

DOS Process Agent

Name Role Address
THE DURACELL COMPANY DOS Process Agent 28 Liberty St., New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
THOMAS LACHMAN Chief Executive Officer 1209 ORANGE STREET, SUITE 2250, WILMINGTON, DE, United States, 19801

History

Start date End date Type Value
2024-08-06 2024-08-06 Address 135 S. LASALLE ST,, SUITE 2250, CHICAGO, IL, 60603, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 1209 ORANGE STREET, SUITE 2250, WILMINGTON, DE, 19801, USA (Type of address: Chief Executive Officer)
2024-08-06 2024-08-06 Address 181 W. MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2020-08-03 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2024-08-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-07-02 2024-08-06 Address 181 W. MADISON STREET, SUITE 4400, CHICAGO, IL, 60602, USA (Type of address: Chief Executive Officer)
2018-07-02 2020-08-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-07-22 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-07-22 2018-07-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240806000275 2024-08-06 BIENNIAL STATEMENT 2024-08-06
220705002140 2022-07-05 BIENNIAL STATEMENT 2022-07-01
200803061863 2020-08-03 BIENNIAL STATEMENT 2020-07-01
SR-75995 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180702007586 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160722000196 2016-07-22 APPLICATION OF AUTHORITY 2016-07-22

Date of last update: 31 Jan 2025

Sources: New York Secretary of State