RECKITT BENCKISER INC.

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 |
Name | Role | Address |
---|---|---|
FREDERIC LARMUSEAU | Chief Executive Officer | 399 INTERPACE PARKWAY, PO BOX 225, PARSIPPANY, NJ, United States, 07054 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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. |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State