-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
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