Search icon

RECKITT BENCKISER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RECKITT BENCKISER INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 1986 (39 years ago)
Date of dissolution: 14 Dec 2012
Entity Number: 1086902
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Principal Address: 399 INTERPACE PARKWAY, PO BOX 225, PARSIPPANY, NJ, United States, 07054
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FREDERIC LARMUSEAU Chief Executive Officer 399 INTERPACE PARKWAY, PO BOX 225, PARSIPPANY, NJ, United States, 07054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2010-07-07 2012-06-04 Address 399 INTERPACE PARKWAY, PO BOX 225, PARSIPPANY, NJ, 07054, 0225, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-07-07 Address 399 INTERPACE PARKWAY, PO BOX 225, PARSIPPANY, NJ, 07054, 0225, USA (Type of address: Chief Executive Officer)
2000-02-23 2008-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-02-23 2008-09-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1989-03-08 2000-02-22 Name RECKITT & COLMAN INC.

Filings

Filing Number Date Filed Type Effective Date
121214000659 2012-12-14 CERTIFICATE OF TERMINATION 2012-12-14
120604006699 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100707002167 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080910001065 2008-09-10 CERTIFICATE OF CHANGE 2008-09-10
080522002849 2008-05-22 BIENNIAL STATEMENT 2006-06-01

Trademarks Section

Serial Number:
77862466
Mark:
HYDRATING CUCUMBER SPLASH
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2009-11-02
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
HYDRATING CUCUMBER SPLASH

Goods And Services

For:
All purpose cleaners; all purpose toilet and bathroom cleaning preparations; bleaching preparations for household use; general purpose cleaning, polishing, scouring and abrasive preparations, namely, liquids, powders, creams and gels; detergents for household use, namely, dish detergents and laundry...
International Classes:
003 - Primary Class
Class Status:
ACTIVE
For:
All purpose disinfecting preparations, namely, all purpose toilet and bathroom disinfecting preparations; hand and household surface sanitizing preparations; antibacterial cleaners; antibacterial handwash; antibacterial hand lotions, creams and gels; antibacterial skin protection lotions, creams and...
International Classes:
005 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2014-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
ZEERAY LLC
Party Role:
Plaintiff
Party Name:
RECKITT BENCKISER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-10-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
CASSELLA
Party Role:
Plaintiff
Party Name:
RECKITT BENCKISER INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-09-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
RECKITT BENCKISER INC.
Party Role:
Defendant
Party Name:
ZEERAY LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State