Name: | COLGATE-PALMOLIVE INTERNATIONAL INCORPORATED |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Feb 1956 (69 years ago) |
Date of dissolution: | 22 Mar 2007 |
Entity Number: | 101595 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 300 PARK AVENUE, NEW YORK, NY, United States, 10022 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
STEPHEN C PATRICK | Chief Executive Officer | C/O COLGATE-PALMOLIVE COMPANY, 300 PARK AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-03 | 2004-02-27 | Address | 300 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1986-07-11 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-07-11 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1965-05-12 | 1986-07-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1965-05-12 | 1986-07-11 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070322000855 | 2007-03-22 | CERTIFICATE OF TERMINATION | 2007-03-22 |
040227002817 | 2004-02-27 | BIENNIAL STATEMENT | 2004-02-01 |
020123002714 | 2002-01-23 | BIENNIAL STATEMENT | 2002-02-01 |
000216002665 | 2000-02-16 | BIENNIAL STATEMENT | 2000-02-01 |
990920000017 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State