ROXCEL CORPORATION
Headquarter
Name: | ROXCEL CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1997 (28 years ago) |
Entity Number: | 2099637 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Principal Address: | 104 S Main St Ste 845, STE 260, Greenville, SC, United States, 29601 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
CHRISTOPH PRIETLER | Chief Executive Officer | 2860 RIVER RD. STE. 260, DES PLAINES, IL, United States, 60018 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, STE N, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-06 | 2025-01-06 | Address | THURNGASSE 10, 1090, VIENNA, AUT (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | THURNGASSE 10, 1090, VIENNA, 00000, AUS (Type of address: Chief Executive Officer) |
2025-01-06 | 2025-01-06 | Address | 2860 RIVER RD. STE. 260, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer) |
2025-01-04 | 2025-03-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-20 | 2025-01-06 | Address | THURNGASSE 10, 1090, VIENNA, AUT (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250106000928 | 2025-01-04 | BIENNIAL STATEMENT | 2025-01-04 |
241120002457 | 2024-11-14 | RESTATED CERTIFICATE | 2024-11-14 |
230222003222 | 2023-02-22 | BIENNIAL STATEMENT | 2023-01-01 |
220928023690 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928012646 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State