Search icon

THE GILLETTE COMPANY

Company Details

Name: THE GILLETTE COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 2000 (25 years ago)
Entity Number: 2516272
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
DAVID S. TAYLOR Chief Executive Officer 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, United States, 45202

History

Start date End date Type Value
2012-07-19 2014-06-09 Address 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2010-07-19 2012-07-19 Address 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2008-07-22 2010-07-19 Address 1 PROCTER & GAMBLE PLAZA, CINCINNATI, OH, 45202, USA (Type of address: Chief Executive Officer)
2006-08-04 2008-07-22 Address PRESIDENTAL TOWER BLDG, STE 4800, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2005-04-18 2006-08-04 Address PRESIDENTAL TOWER BLDG, 800 BOYLSTON ST, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2005-04-18 2008-07-22 Address PRESDENTIAL TOWER BLDG, 800 BOYLSTON ST, BOSTON, MA, 02199, USA (Type of address: Principal Executive Office)
2002-07-11 2005-04-18 Address PRUDENTIAL TOWER BLDG, BOSTON, MA, 02199, USA (Type of address: Chief Executive Officer)
2002-07-11 2005-04-18 Address PRUDENTIAL TOWER BLDG, BOSTON, MA, 02199, USA (Type of address: Principal Executive Office)
2000-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-06-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-31359 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
160601006717 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140609006085 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120719002493 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100719003016 2010-07-19 BIENNIAL STATEMENT 2010-06-01
080722002442 2008-07-22 BIENNIAL STATEMENT 2008-06-01
060804002549 2006-08-04 BIENNIAL STATEMENT 2006-06-01
050418002442 2005-04-18 BIENNIAL STATEMENT 2004-06-01
020711002160 2002-07-11 BIENNIAL STATEMENT 2002-06-01

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
1606623 Trademark 2016-08-23 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 2016-08-23
Termination Date 2016-11-07
Date Issue Joined 2016-10-19
Section 1125
Status Terminated

Parties

Name THE GILLETTE COMPANY
Role Plaintiff
Name EDGEWELL PERSONAL CARE COMPANY
Role Defendant
9506956 Bankruptcy Withdrawal 28 USC 157 1995-08-25 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1995-08-25
Termination Date 1997-11-19
Section 0157

Parties

Name ST. JOHNSBURY TRUCK.
Role Plaintiff
Name THE GILLETTE COMPANY
Role Defendant
9900807 Other Statutory Actions 1999-02-02 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 no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 1999-02-02
Termination Date 2001-12-26
Date Issue Joined 2001-11-21
Section 1125
Status Terminated

Parties

Name THE GILLETTE COMPANY
Role Plaintiff
Name OPTIVA CORPORATION
Role Defendant
1201247 Environmental Matters 2012-08-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-06
Termination Date 2012-09-17
Section 9607
Status Terminated

Parties

Name UNITED STATES OF AMERICA
Role Plaintiff
Name THE GILLETTE COMPANY
Role Defendant
9900402 Patent 1999-01-19 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1999-01-19
Termination Date 2000-03-28
Section 1338

Parties

Name THE GILLETTE COMPANY
Role Plaintiff
Name OPTIVA CORPORATION
Role Defendant
9000656 Personal Injury - Product Liability 1990-06-14 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 1000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1990-06-14
Termination Date 1992-09-01
Date Issue Joined 1990-06-14
Section 1332

Parties

Name WASHER
Role Plaintiff
Name THE GILLETTE COMPANY
Role Defendant
9807006 Other Statutory Actions 1998-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
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 1998-10-05
Termination Date 1998-12-21
Section 1125

Parties

Name THE GILLETTE COMPANY
Role Plaintiff
Name COLGATE PALMOLIVE
Role Defendant
0204176 Patent 2002-06-03 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement both
Arbitration On Termination Missing
Office 1
Filing Date 2002-06-03
Termination Date 2003-04-21
Date Issue Joined 2002-12-06
Pretrial Conference Date 2002-08-09
Section 1400
Status Terminated

Parties

Name THE GILLETTE COMPANY
Role Plaintiff
Name FTS ASSOCIATES, INC.,
Role Defendant
0507294 Trademark 2005-08-17 voluntarily
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 2005-08-17
Termination Date 2005-11-23
Section 1114
Status Terminated

Parties

Name D.L. BLAIR, INC.
Role Plaintiff
Name THE GILLETTE COMPANY
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State