Search icon

RECKITT BENCKISER INC.

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.
1988-01-11 2000-02-23 Address 3 EMPIRE BLVD., SOUTH HACKENSACK, NJ, 07606, USA (Type of address: Service of Process)
1986-06-02 1989-03-08 Name RECKITT & COLMAN, NORTH AMERICA, INC.
1986-06-02 1988-01-11 Address ONE MUSTARD STREET, PO BOX 23450, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)

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
000223000671 2000-02-23 CERTIFICATE OF CHANGE 2000-02-23
000222000213 2000-02-22 CERTIFICATE OF AMENDMENT 2000-02-22
B750156-2 1989-03-08 CERTIFICATE OF AMENDMENT 1989-03-08
B588988-2 1988-01-11 CERTIFICATE OF AMENDMENT 1988-01-11
B365004-4 1986-06-02 APPLICATION OF AUTHORITY 1986-06-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0404207 Trademark 2004-06-04 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-06-04
Termination Date 2004-11-01
Date Issue Joined 2004-06-29
Section 1051
Status Terminated

Parties

Name THE GILLETTE COMPANY
Role Defendant
Name RECKITT BENCKISER INC.
Role Plaintiff
1006228 Other Statutory Actions 2010-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-19
Termination Date 2011-05-20
Date Issue Joined 2010-10-22
Pretrial Conference Date 2010-12-15
Section 1125
Status Terminated

Parties

Name RECKITT BENCKISER INC.
Role Plaintiff
Name MOTOMCO LTD.
Role Defendant
1305754 Medical Malpractice 2013-10-21 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-10-21
Termination Date 2013-11-01
Section 1332
Sub Section NR
Status Terminated

Parties

Name CASSELLA
Role Plaintiff
Name RECKITT BENCKISER INC.
Role Defendant
1106174 Trademark 2011-09-02 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-09-02
Termination Date 2012-01-05
Section 1125
Status Terminated

Parties

Name ZEERAY LLC
Role Plaintiff
Name RECKITT BENCKISER INC.
Role Defendant
0903933 Patent 2009-04-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-04-20
Termination Date 2009-12-10
Section 0271
Status Terminated

Parties

Name RECKITT BENCKISER INC.
Role Plaintiff
Name WALTSON LABORATORIES, I,
Role Defendant
1403118 Trademark 2014-05-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-05-01
Termination Date 2015-04-28
Date Issue Joined 2014-12-01
Section 1125
Status Terminated

Parties

Name ZEERAY LLC
Role Plaintiff
Name RECKITT BENCKISER INC.
Role Defendant
0904455 Patent 2009-05-08 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-05-08
Termination Date 2009-12-10
Section 0271
Status Terminated

Parties

Name RECKITT BENCKISER INC.
Role Plaintiff
Name WATSON LABORATORIES, IN,
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State