AXELERIST INC.

Name: | AXELERIST INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1987 (38 years ago) |
Entity Number: | 1158805 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2651 Strang Blvd., suite 130, YORKTOWN HEIGHTS, NY, United States, 10598 |
Principal Address: | 2651 Strang Blvd., SUITE 130, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 10000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT CRANDALL | Chief Executive Officer | 2651 STRANG BLVD., SUITE 130, YORKTOWN HEIGHTS, NY, United States, 10598 |
Name | Role | Address |
---|---|---|
AXELERIST INC. | DOS Process Agent | 2651 Strang Blvd., suite 130, YORKTOWN HEIGHTS, NY, United States, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-08 | 2025-04-08 | Address | 80 BUSINESS PARK DRIVE, SUITE 209, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2025-04-08 | 2025-04-08 | Address | 2651 STRANG BLVD., SUITE 130, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2025-04-08 | Address | 2651 STRANG BLVD., SUITE 130, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 2651 STRANG BLVD., SUITE 130, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer) |
2023-11-21 | 2023-11-21 | Address | 80 BUSINESS PARK DRIVE, SUITE 209, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250408004569 | 2025-04-08 | BIENNIAL STATEMENT | 2025-04-08 |
231121000120 | 2023-11-21 | BIENNIAL STATEMENT | 2023-04-01 |
220724000652 | 2022-07-21 | CERTIFICATE OF AMENDMENT | 2022-07-21 |
200622000030 | 2020-06-22 | CERTIFICATE OF CHANGE | 2020-06-22 |
191030060244 | 2019-10-30 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State