Name: | REXCONE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2017 (8 years ago) |
Entity Number: | 5206421 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 45 TOWER STREET, EDINBURGH, United Kingdom, EH6 7BN |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
HANNAH SUTTER | Chief Executive Officer | 45 TOWER STREET, EDINBURGH, United Kingdom, EH6 7BN |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 45 TOWER STREET, EDINBURGH, GBR (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 45 TOWER STREET,, EDINBURGH, GBR (Type of address: Chief Executive Officer) |
2019-09-04 | 2023-09-06 | Address | 45 TOWER STREET,, EDINBURGH, GBR (Type of address: Chief Executive Officer) |
2019-05-09 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2017-09-22 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2017-09-22 | 2019-05-09 | Address | P.O. BOX 7652, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004120 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210922002500 | 2021-09-20 | BIENNIAL STATEMENT | 2021-09-20 |
190904061633 | 2019-09-04 | BIENNIAL STATEMENT | 2019-09-01 |
190509000307 | 2019-05-09 | CERTIFICATE OF CHANGE | 2019-05-09 |
170922010132 | 2017-09-22 | CERTIFICATE OF INCORPORATION | 2017-09-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State