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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE DURACELL COMPANY | DOS Process Agent | 28 Liberty St., New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS LACHMAN | Chief Executive Officer | 1209 ORANGE STREET, SUITE 2250, WILMINGTON, DE, United States, 19801 |
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) |
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