Search icon

CLAYTON, DUBILIER & RICE, INC.

Company Details

Name: CLAYTON, DUBILIER & RICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1978 (47 years ago)
Entity Number: 515947
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 375 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, United States, 10152
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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
DONALD J GOGEL Chief Executive Officer 375 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10152

History

Start date End date Type Value
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-10-17 2000-09-28 Address 375 PARK AVENUE, 18TH FLOOR, NEW YORK, NY, 10152, USA (Type of address: Chief Executive Officer)
1993-12-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-21 1999-10-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-02-10 1996-10-17 Address 126 EAST 56TH ST, 25TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-10-17 Address 126 EAST 56TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1990-10-02 1993-12-21 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1987-03-23 1990-10-02 Address CORPORATION SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001061505 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-8330 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-8329 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
20150602021 2015-06-02 ASSUMED NAME CORP INITIAL FILING 2015-06-02
121012006038 2012-10-12 BIENNIAL STATEMENT 2012-10-01
101014003062 2010-10-14 BIENNIAL STATEMENT 2010-10-01
081003002107 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061002003147 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041105002532 2004-11-05 BIENNIAL STATEMENT 2004-10-01
020919002672 2002-09-19 BIENNIAL STATEMENT 2002-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0702256 Other Contract Actions 2007-03-16 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2007-03-16
Termination Date 2009-09-30
Date Issue Joined 2007-08-31
Section 1332
Sub Section OC
Status Terminated

Parties

Name ORFALEA
Role Plaintiff
Name CLAYTON, DUBILIER & RICE, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State