Search icon

REXEL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REXEL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jun 2006 (19 years ago)
Date of dissolution: 16 Jan 2018
Entity Number: 3377351
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Principal Address: 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
BRIAN MCNALLY Chief Executive Officer 14951 DALLAS PARKWAY, DALLAS, TX, United States, 75254

Links between entities

Type:
Headquarter of
Company Number:
637078
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
832273
State:
FLORIDA
FLORIDA profile:

Unique Entity ID

CAGE Code:
4DJE9
UEI Expiration Date:
2014-08-16

Business Information

Activation Date:
2013-08-19
Initial Registration Date:
2006-06-13

Central Index Key

CIK number:
0000107203
Phone:
3054468000

Latest Filings

Form type:
15-15D
File number:
002-27295
Filing date:
1998-01-15
File:
Form type:
SC 13D/A
File number:
005-17195
Filing date:
1998-01-06
File:
Form type:
15-12G
File number:
000-00682
Filing date:
1998-01-05
File:
Form type:
SC 13E3/A
File number:
005-17195
Filing date:
1997-12-31
File:
Form type:
SC 14D9/A
File number:
005-17195
Filing date:
1997-11-24
File:

History

Start date End date Type Value
2010-12-21 2016-06-21 Address 14951 DALLAS PARKWAY, DALLAS, TX, 75254, USA (Type of address: Chief Executive Officer)
2006-06-16 2013-12-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180116000538 2018-01-16 CERTIFICATE OF TERMINATION 2018-01-16
160621006163 2016-06-21 BIENNIAL STATEMENT 2016-06-01
140630006506 2014-06-30 BIENNIAL STATEMENT 2014-06-01
140115000049 2014-01-15 CERTIFICATE OF AMENDMENT 2014-01-15
131220000103 2013-12-20 CERTIFICATE OF MERGER 2013-12-31

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5507AP0023
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-20000.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-01-29
Description:
MISC. ELECTRICAL SUPPLIES AND LAMPS.
Naics Code:
335122: COMMERCIAL, INDUSTRIAL, AND INSTITUTIONAL ELECTRIC LIGHTING FIXTURE MANUFACTURING
Product Or Service Code:
5999: MSC ELECT & ELECTRONIC COMPONENTS

Court Cases

Court Case Summary

Filing Date:
2014-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Role:
Plaintiff
Party Name:
REXEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
QUEBECOR WORLD (USA) IN,
Party Role:
Plaintiff
Party Name:
REXEL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
LEVINE
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
REXEL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State