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. |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0404207 | Trademark | 2004-06-04 | other | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE GILLETTE COMPANY |
Role | Defendant |
Name | RECKITT BENCKISER INC. |
Role | Plaintiff |
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 |
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 |
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 |
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 |
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 |
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