REXEL, INC.

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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPHER P HARTMANN | Chief Executive Officer | 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State