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)

Filings

Filing Number Date Filed Type Effective Date
SR-31358 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-31359 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

Court Cases

Court Case Summary

Filing Date:
2016-08-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
THE GILLETTE COMPANY
Party Role:
Plaintiff
Party Name:
EDGEWELL PERSONAL CARE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Environmental Matters

Parties

Party Name:
UNITED STATES OF AMERICA
Party Role:
Plaintiff
Party Name:
THE GILLETTE COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2005-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
THE GILLETTE COMPANY
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State