Search icon

REEBOK INTERNATIONAL LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MATTHEW H. O'TOOLE Chief Executive Officer 25 DRY DOCK AVENUE, BOSTON, MA, United States, 02110

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 Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

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)

Filings

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

Inspections

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0707136 Marine Contract Actions 2007-08-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-08-10
Termination Date 2009-06-24
Date Issue Joined 2008-03-31
Section 1331
Sub Section OT
Status Terminated

Parties

Name REEBOK INTERNATIONAL LTD.
Role Plaintiff
Name A.P. MOLLER-MAERSK A/S
Role Defendant
1508101 Americans with Disabilities Act - Other 2015-10-14 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 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
1910344 Americans with Disabilities Act - Other 2019-11-06 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 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
0200471 Other Personal Property Damage 2002-01-22 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 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
1202275 Other Statutory Actions 2012-03-27 other
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
0409976 Other Contract Actions 2004-12-17 other
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