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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DONALD J GOGEL | Chief Executive Officer | 375 PARK AVE, 18TH FL, NEW YORK, NY, United States, 10152 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0702256 | Other Contract Actions | 2007-03-16 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ORFALEA |
Role | Plaintiff |
Name | CLAYTON, DUBILIER & RICE, INC. |
Role | Defendant |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State