Name: | CELOTEX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Sep 1964 (61 years ago) |
Date of dissolution: | 03 Sep 2002 |
Entity Number: | 179612 |
ZIP code: | 33716 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10301 9TH STREET NORTH, ST. PETERSBURG, FL, United States, 33716 |
Principal Address: | 4010 BOY SCOUT BOULEVARD, TAMPA, FL, United States, 33607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10301 9TH STREET NORTH, ST. PETERSBURG, FL, United States, 33716 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN P. BORRECA | Chief Executive Officer | 4010 BOY SCOUT BOULEVARD, TAMPA, FL, United States, 33607 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-15 | 2002-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-15 | 2002-09-03 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-09-10 | 2000-10-11 | Address | BHA GROUP INC, 8800 E 63RD ST, KANSAS CITY, MO, 64133, USA (Type of address: Chief Executive Officer) |
1993-06-11 | 1998-09-10 | Address | 601 BEACON PARKWAY, BIRMINGHAM, AL, 35209, USA (Type of address: Chief Executive Officer) |
1985-12-04 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-04 | 1999-11-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1964-09-08 | 1985-12-04 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1964-09-08 | 1985-12-04 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1964-09-08 | 1997-06-16 | Name | THE CELOTEX CORPORATION |
1964-09-08 | 1964-09-08 | Name | THE CELOTEX COMPANY |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020903000004 | 2002-09-03 | SURRENDER OF AUTHORITY | 2002-09-03 |
001011002612 | 2000-10-11 | BIENNIAL STATEMENT | 2000-09-01 |
991115000051 | 1999-11-15 | CERTIFICATE OF CHANGE | 1999-11-15 |
980910002379 | 1998-09-10 | BIENNIAL STATEMENT | 1998-09-01 |
970616000323 | 1997-06-16 | CERTIFICATE OF AMENDMENT | 1997-06-16 |
960906002145 | 1996-09-06 | BIENNIAL STATEMENT | 1996-09-01 |
960531002428 | 1996-05-31 | BIENNIAL STATEMENT | 1993-09-01 |
930611002212 | 1993-06-11 | BIENNIAL STATEMENT | 1992-09-01 |
C193502-2 | 1992-10-30 | ASSUMED NAME CORP INITIAL FILING | 1992-10-30 |
B295575-2 | 1985-12-04 | CERTIFICATE OF AMENDMENT | 1985-12-04 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8700342 | Asbestos Personal Injury - Prod.liab. | 1993-06-21 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FITZPATRICK |
Role | Plaintiff |
Name | CELOTEX CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1987-06-15 |
Termination Date | 1991-07-31 |
Pretrial Conference Date | 1991-03-12 |
Section | 133 |
Sub Section | 2 |
Parties
Name | KALLFELZ |
Role | Plaintiff |
Name | OWENS-ILLINOIS, INC. |
Role | Defendant |
Name | NOLAN, PAUL M. |
Role | Plaintiff |
Name | CELOTEX CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 2000 |
Termination Class Action | Missing |
Procedural Progress | judgement on motion |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Exempt |
Office | 1 |
Filing Date | 1992-10-29 |
Termination Date | 1993-09-30 |
Section | 1332 |
Parties
Name | KULESZCZYK, |
Role | Plaintiff |
Name | CELOTEX CORPORATION |
Role | Defendant |
Circuit | Second Circuit |
Origin | transferred from another district(pursuant to 28 USC 1404) |
Jurisdiction | diversity of citizenship |
Jury Demand | Missing |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | after jury trial |
Nature Of Judgment | no monetary award |
Judgement | defendant |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1991-02-27 |
Termination Date | 1991-11-27 |
Section | 1332 |
Parties
Name | CELOTEX CORPORATION |
Role | Defendant |
Name | BACKE, |
Role | Plaintiff |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State