Search icon

REXEL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REXEL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Mar 1866 (159 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 17382
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 0

Share Par Value 2500000

Type CAP

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
CHRISTOPHER P HARTMANN Chief Executive Officer 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254

History

Start date End date Type Value
2010-04-14 2011-07-06 Address 6606 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2008-04-29 2010-04-14 Address 6606 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)
2008-04-29 2011-07-06 Address 6606 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office)
2006-04-04 2008-04-29 Address 6606 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Principal Executive Office)
2006-04-04 2008-04-29 Address 6606 LBJ FREEWAY, SUITE 200, DALLAS, TX, 75240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131220000103 2013-12-20 CERTIFICATE OF MERGER 2013-12-31
120510002838 2012-05-10 BIENNIAL STATEMENT 2012-03-01
110706002080 2011-07-06 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
110428000974 2011-04-28 CERTIFICATE OF CHANGE (BY AGENT) 2011-04-28
100414003020 2010-04-14 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State