ROXUL INC.

Name: | ROXUL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Aug 2012 (13 years ago) |
Date of dissolution: | 21 Feb 2019 |
Entity Number: | 4279831 |
ZIP code: | 38611 |
County: | New York |
Place of Formation: | Canada |
Address: | 4594 CAYCE ROAD, BYHALIA, MS, United States, 38611 |
Principal Address: | 420 BRONTE STREET S UNIT #105, MILTON, ON, Canada, L9T-0H9 |
Name | Role | Address |
---|---|---|
C/O ROCK WOOL ATTN: JOSE MANUEL LOPEZ BALLERO | DOS Process Agent | 4594 CAYCE ROAD, BYHALIA, MS, United States, 38611 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TRENT OGILVIE | Chief Executive Officer | 420 BRONTE STREET S UNIT #105, MILTON, ON, Canada, L9T-0H9 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-02-21 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-09-16 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-08-06 | 2014-09-16 | Address | 14 OAK POINT DR SOUTH, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190221000043 | 2019-02-21 | SURRENDER OF AUTHORITY | 2019-02-21 |
SR-61286 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-61287 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
160802006851 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
140917006910 | 2014-09-17 | BIENNIAL STATEMENT | 2014-08-01 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State