Search icon

THE E-F BATTERY ACCORD CORPORATION

Company Details

Name: THE E-F BATTERY ACCORD CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 1984 (40 years ago)
Date of dissolution: 15 Apr 2010
Entity Number: 962017
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 1301 2ND AVE WMC3501, SEATTLE, WA, United States, 98101
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CATHARINE E KILLIEN Chief Executive Officer 1301 2ND AVE WMC3501, SEATTLE, WA, United States, 98101

History

Start date End date Type Value
2008-12-10 2008-12-12 Address 84 STATE STREET, ALBANY, NY, 11207, USA (Type of address: Service of Process)
2006-12-15 2008-12-10 Address 17877 VON KARMAN AVE, 2ND FL, IRVINE, CA, 92614, USA (Type of address: Chief Executive Officer)
2006-12-15 2008-12-10 Address 1301 2ND AVE, WMC3501, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2005-01-25 2006-12-15 Address 1201 3RD AVE, WMT 1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2005-01-25 2006-12-15 Address 535 ANTON BLVD / SUITE 700, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2005-01-25 2008-12-10 Address 80 STATE ST, ALBANY, NY, 12207, 5243, USA (Type of address: Service of Process)
2003-02-25 2005-01-25 Address ATTN LEGAL DEPT, 1201 3RD AVE, WMT1706, SEATTLE, WA, 98101, USA (Type of address: Service of Process)
2003-02-25 2005-01-25 Address 535 ANTON BLVD, 7TH FL, COSTA MESA, CA, 92626, USA (Type of address: Chief Executive Officer)
2003-02-25 2005-01-25 Address 1201 3RD AVE, WMT1706, SEATTLE, WA, 98101, USA (Type of address: Principal Executive Office)
2001-01-03 2003-02-25 Address EAB PLAZA-EAST TOWER, 13TH FL, UNIONDALE, NY, 11556, 0123, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
100415000051 2010-04-15 CERTIFICATE OF DISSOLUTION 2010-04-15
081212000207 2008-12-12 CERTIFICATE OF CHANGE 2008-12-12
081210002600 2008-12-10 BIENNIAL STATEMENT 2008-12-01
061215002925 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050125002395 2005-01-25 BIENNIAL STATEMENT 2004-12-01
030225002424 2003-02-25 BIENNIAL STATEMENT 2002-12-01
010103002523 2001-01-03 BIENNIAL STATEMENT 2000-12-01
990706002190 1999-07-06 BIENNIAL STATEMENT 1998-12-01
990205002001 1999-02-05 BIENNIAL STATEMENT 1998-12-01
970130002160 1997-01-30 BIENNIAL STATEMENT 1996-12-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State