Search icon

CELOTEX CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10301 9TH STREET NORTH, ST. PETERSBURG, FL, United States, 33716

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN P. BORRECA Chief Executive Officer 4010 BOY SCOUT BOULEVARD, TAMPA, FL, United States, 33607

History

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

Filings

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8700342 Asbestos Personal Injury - Prod.liab. 1993-06-21 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 2000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-06-21
Termination Date 1998-12-23
Section 1332

Parties

Name FITZPATRICK
Role Plaintiff
Name CELOTEX CORPORATION
Role Defendant
8700682 Asbestos Personal Injury - Prod.liab. 1987-06-15 multi district litigation transfer
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
9205127 Personal Injury - Product Liability 1992-10-29 settled
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
9100675 Asbestos Personal Injury - Prod.liab. 1991-02-27 jury verdict
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