Search icon

ROXX ALISON LTD

Company Details

Name: ROXX ALISON LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2014 (11 years ago)
Entity Number: 4546765
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 425 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROXX ALISON LTD DOS Process Agent 425 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DANIEL ALIBAYOF Chief Executive Officer 425 MADISON AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2014-03-19 2016-11-15 Address 225 WEST 39TH STREET, 9TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161115006107 2016-11-15 BIENNIAL STATEMENT 2016-03-01
140319010047 2014-03-19 CERTIFICATE OF INCORPORATION 2014-03-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1903000 Other Contract Actions 2019-04-04 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 198000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-04-04
Termination Date 2019-09-05
Date Issue Joined 2019-07-24
Pretrial Conference Date 2019-07-01
Section 1332
Sub Section BC
Status Terminated

Parties

Name ROXX ALISON LTD
Role Plaintiff
Name THE JEWELERS INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State