Search icon

THE DIAL CORPORATION

Company Details

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

President

Name Role Address
SCHWAERZLER, JENS-MARTIN President 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255

Assistant Secretary

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

Treasurer

Name Role Address
BOTT, MICHAEL Treasurer ONE HENKEL WAY, ROCKY HILL, CT 06067

Director

Name Role Address
PICCOLOMINI, JEFFREY Director ONE HENKEL WAY, ROCKY HILL, CT 06067

Vce President

Name Role Address
Carmichael, William Vce President One Henkel Way, Rocky Hill, CT 06067

Tax

Name Role Address
Carmichael, William Tax One Henkel Way, Rocky Hill, CT 06067

Vice President

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

Human Resources

Name Role Address
Clark, Joel Human Resources 7201 E. HENKEL WAY, SCOTTSDALE, AZ 85255

Head of Total Rewards

Name Role Address
Valente, Anthony Head of Total Rewards One Henkel Way, Rocky Hill, CT 06067

Benefits and Risk Management

Name Role Address
Valente, Anthony Benefits and Risk Management One Henkel Way, Rocky Hill, CT 06067

Controller and Asst. Treasurer

Name Role Address
Kinney, Patrick Controller and Asst. Treasurer One Henkel Way, Rocky Hill, CT 06067

Trademarks

Name Role Address
Wergeles, Amy Trademarks One Henkel Way, Rocky Hill, CT 06067

Associate Genereal Counsel

Name Role Address
McNamee, Robert Associate Genereal Counsel One Henkel Way, Rocky Hill, CT 06067

Authorized Person

Name Role Address
Proulx, Betty Authorized Person One HENKEL WAY, Rocky Hill, CT 06067

Events

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

Debts

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

Documents

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