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) |
2014-08-13 | 2016-08-24 | Address | 5055 NORTH GREELEY AVENUE, PORTLAND, OR, 97217, USA (Type of address: Chief Executive Officer) |
2008-04-29 | 2014-08-13 | Address | 1895 J.W. FOSTER BOULEVARD, CANTON, MA, 02021, USA (Type of address: Chief Executive Officer) |
2004-09-07 | 2020-08-04 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-09-07 | 2024-08-26 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2000-10-25 | 2008-04-29 | Address | 1895 J.W. FOSTER BOULEVARD, 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 |
140813006380 | 2014-08-13 | BIENNIAL STATEMENT | 2014-08-01 |
120801006076 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
100708002652 | 2010-07-08 | BIENNIAL STATEMENT | 2010-08-01 |
080715002208 | 2008-07-15 | BIENNIAL STATEMENT | 2008-08-01 |
080429002663 | 2008-04-29 | AMENDMENT TO BIENNIAL STATEMENT | 2006-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2014-03-12 | No data | 420 5TH AVE, Manhattan, NEW YORK, NY, 10018 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0707136 | Marine Contract Actions | 2007-08-10 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REEBOK INTERNATIONAL LTD. |
Role | Plaintiff |
Name | A.P. MOLLER-MAERSK A/S |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2015-10-14 |
Termination Date | 2015-12-02 |
Date Issue Joined | 2015-11-13 |
Section | 1218 |
Sub Section | 8 |
Status | Terminated |
Parties
Name | DEL-ORDEN |
Role | Plaintiff |
Name | REEBOK INTERNATIONAL LTD. |
Role | Defendant |
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 | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-11-06 |
Termination Date | 2022-09-07 |
Date Issue Joined | 2020-01-10 |
Section | 1331 |
Status | Terminated |
Parties
Name | TUCKER |
Role | Plaintiff |
Name | REEBOK INTERNATIONAL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | removed (began in the state court, removed to the district court) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 2002-01-22 |
Termination Date | 2002-04-10 |
Section | 1446 |
Sub Section | PD |
Status | Terminated |
Parties
Name | RIVERA |
Role | Plaintiff |
Name | REEBOK INTERNATIONAL LTD. |
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 | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2012-03-27 |
Termination Date | 2012-04-10 |
Section | 1125 |
Status | Terminated |
Parties
Name | NIKE, INC. |
Role | Plaintiff |
Name | REEBOK INTERNATIONAL LTD. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 1600000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2004-12-17 |
Termination Date | 2005-03-15 |
Section | 1332 |
Sub Section | OC |
Status | Terminated |
Parties
Name | BBC ICE CREAM, LLC |
Role | Plaintiff |
Name | REEBOK INTERNATIONAL LTD. |
Role | Defendant |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State