REEBOK INTERNATIONAL LTD.

Name: | REEBOK INTERNATIONAL LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 1994 (31 years ago) |
Entity Number: | 1847838 |
ZIP code: | 12207 |
County: | Warren |
Place of Formation: | Massachusetts |
Principal Address: | 25 DRY DOCK AVENUE, BOSTON, MA, United States, 02110 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MATTHEW H. O'TOOLE | Chief Executive Officer | 25 DRY DOCK AVENUE, BOSTON, MA, United States, 02110 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-26 | 2024-08-26 | Address | 25 DRY DOCK AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-26 | Address | 25 DRY DOCK AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2020-08-04 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-08-02 | 2020-08-04 | Address | 25 DRY DOCK AVENUE, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer) |
2016-08-24 | 2018-08-02 | Address | 1895 J.W. FOSTER BLVD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240826000090 | 2024-08-26 | BIENNIAL STATEMENT | 2024-08-26 |
220822000514 | 2022-08-22 | BIENNIAL STATEMENT | 2022-08-01 |
200804061731 | 2020-08-04 | BIENNIAL STATEMENT | 2020-08-01 |
180802006449 | 2018-08-02 | BIENNIAL STATEMENT | 2018-08-01 |
160824006180 | 2016-08-24 | BIENNIAL STATEMENT | 2016-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State