Entity Name: | THE DIAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 Aug 1996 (29 years ago) |
Date of dissolution: | 18 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 18 Jun 2019 (6 years ago) |
Document Number: | F96000003943 |
FEI/EIN Number | 51-0374887 |
Mail Address: | ONE HENKEL WAY, ROCKY HILL, CT 06067 |
Address: | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHWAERZLER, JENS-MARTIN | President | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Name | Role | Address |
---|---|---|
TENAGLIA, MARCY L | Assistant Secretary | ONE HENKEL WAY, ROCKY HILL, CT 06067 |
Pochron, Valerie | Assistant Secretary | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Banas, M. Margaret | Assistant Secretary | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Wergeles, Amy | Assistant Secretary | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
BOTT, MICHAEL | Treasurer | ONE HENKEL WAY, ROCKY HILL, CT 06067 |
Name | Role | Address |
---|---|---|
PICCOLOMINI, JEFFREY | Director | ONE HENKEL WAY, ROCKY HILL, CT 06067 |
Name | Role | Address |
---|---|---|
Carmichael, William | Vce President | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Carmichael, William | Tax | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Clark, Joel | Vice President | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Kinney, Patrick | Vice President | One Henkel Way, Rocky Hill, CT 06067 |
McNamee, Robert | Vice President | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Clark, Joel | Human Resources | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 |
Name | Role | Address |
---|---|---|
Valente, Anthony | Head of Total Rewards | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Valente, Anthony | Benefits and Risk Management | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Kinney, Patrick | Controller and Asst. Treasurer | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Wergeles, Amy | Trademarks | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
McNamee, Robert | Associate Genereal Counsel | One Henkel Way, Rocky Hill, CT 06067 |
Name | Role | Address |
---|---|---|
Proulx, Betty | Authorized Person | One HENKEL WAY, Rocky Hill, CT 06067 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-18 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-18 | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 | No data |
REGISTERED AGENT CHANGED | 2019-06-18 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-18 | 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255 | No data |
DROPPING DBA | 2002-11-14 | THE DIAL CORPORATION | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000807925 | TERMINATED | 1000000806285 | COLUMBIA | 2018-12-06 | 2028-12-12 | $ 495.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-18 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State