-
Home Page
›
-
Counties
›
-
Albany
›
-
12207
›
-
REXEL, INC.
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
|
Unique Entity ID
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
UEI Expiration Date:
2014-08-16
Business Information
Activation Date:
2013-08-19
Initial Registration Date:
2006-06-13
Central Index Key
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Latest Filings
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
|
Court Cases
Court Case Summary
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157
Parties
Court Case Summary
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,
Court Case Summary
Nature Of Judgment:
Missing
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157
Parties
Date of last update: 28 Mar 2025
Sources:
New York Secretary of State