Search icon

ROXCEL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-290-780
State:
Alabama
Alabama profile:

Legal Entity Identifier

LEI Number:
5493000XE8CVAYSDKU63

Registration Details:

Initial Registration Date:
2017-12-11
Next Renewal Date:
2022-06-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

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

Court Cases

Court Case Summary

Filing Date:
2001-05-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State