Search icon

ROXCEL CORPORATION

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ROXCEL CORPORATION, Alabama 000-290-780 Alabama

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000XE8CVAYSDKU63 2099637 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O NORTHWEST REGISTERED AGENT LLC, 90 STATE STREET STE 700, OFFICE 40, ALBANY, US-NY, US, 12207
Headquarters 1326 Haywood Rd. Ste. 201, Greenville, US-SC, US, 29615

Registration details

Registration Date 2017-12-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2022-06-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2099637

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
CHRISTOPH PRIETLER Chief Executive Officer 2860 RIVER RD. STE. 260, DES PLAINES, IL, United States, 60018

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, STE N, Albany, NY, United States, 12207

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 2860 RIVER RD. STE. 260, DES PLAINES, IL, 60018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address THURNGASSE 10, 1090, VIENNA, 00000, AUS (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address THURNGASSE 10, 1090, VIENNA, AUT (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 2024-11-20 Address THURNGASSE 10, 1090, VIENNA, 00000, AUS (Type of address: Chief Executive Officer)
2024-11-20 2025-01-06 Address THURNGASSE 10, 1090, VIENNA, 00000, AUS (Type of address: Chief Executive Officer)
2024-11-20 2025-01-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-11-20 2025-01-06 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-11-20 2025-01-06 Address THURNGASSE 10, 1090, VIENNA, AUT (Type of address: Chief Executive Officer)
2024-11-20 2024-11-20 Address THURNGASSE 10, 1090, VIENNA, AUT (Type of address: Chief Executive Officer)

Filings

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
210201061142 2021-02-01 BIENNIAL STATEMENT 2021-01-01
200316002017 2020-03-16 AMENDMENT TO BIENNIAL STATEMENT 2019-01-01
191227000346 2019-12-27 CERTIFICATE OF CHANGE 2019-12-27
190108060883 2019-01-08 BIENNIAL STATEMENT 2019-01-01
171227000351 2017-12-27 CERTIFICATE OF MERGER 2018-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0103955 Other Contract Actions 2001-05-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-05-10
Termination Date 2002-03-06
Date Issue Joined 2001-10-26
Section 1332
Status Terminated

Parties

Name ROXCEL CORPORATION
Role Plaintiff
Name SHINHO PAPER MFG.
Role Defendant

Date of last update: 01 Apr 2025

Sources: New York Secretary of State