Name: | RECKITT BENCKISER LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Feb 2013 (12 years ago) |
Entity Number: | 4359905 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-02-07 | 2025-02-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2019-12-11 | 2023-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-02-13 | 2019-12-11 | Address | 399 INTERPACE PARKWAY, PARSIPPANY, NJ, 07054, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250203005928 | 2025-02-03 | BIENNIAL STATEMENT | 2025-02-03 |
230207001938 | 2023-02-07 | BIENNIAL STATEMENT | 2023-02-01 |
210201060229 | 2021-02-01 | BIENNIAL STATEMENT | 2021-02-01 |
191227060149 | 2019-12-27 | BIENNIAL STATEMENT | 2019-02-01 |
191211000216 | 2019-12-11 | CERTIFICATE OF CHANGE | 2019-12-11 |
150226006074 | 2015-02-26 | BIENNIAL STATEMENT | 2015-02-01 |
130213000570 | 2013-02-13 | APPLICATION OF AUTHORITY | 2013-02-13 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State