Search icon

AXELERIST INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
SCOTT CRANDALL Chief Executive Officer 2651 STRANG BLVD., SUITE 130, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
AXELERIST INC. DOS Process Agent 2651 Strang Blvd., suite 130, YORKTOWN HEIGHTS, NY, United States, 10598

Form 5500 Series

Employer Identification Number (EIN):
061204752
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State