AXIOM DEVELOPMENT CORPORATION

Name: | AXIOM DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1987 (38 years ago) |
Entity Number: | 1167949 |
ZIP code: | 10003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 63 E 9TH ST, APT 3-O, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN C FISHER | Chief Executive Officer | 63 E 9TH ST, APT 3-O, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
MARTIN C FISHER | DOS Process Agent | 63 E 9TH ST, APT 3-O, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-23 | 2007-12-19 | Address | 51 WEST BLVD, EAST ROCKAWAY, NY, 11518, 2523, USA (Type of address: Service of Process) |
2000-05-23 | 2007-12-19 | Address | 51 WEST BLVD, EAST ROCKAWAY, NY, 11518, 2523, USA (Type of address: Chief Executive Officer) |
2000-05-23 | 2007-12-19 | Address | 51 WEST BLVD, EAST ROCKAWAY, NY, 11518, 2523, USA (Type of address: Principal Executive Office) |
1997-12-19 | 2000-05-23 | Address | 3384 LONG BEACH RD, STE 388, OCEANSIDE, NY, 11572, 5439, USA (Type of address: Service of Process) |
1997-12-19 | 2000-05-23 | Address | 3384 LONG BEACH RD, STE 388, OCEANSIDE, NY, 11572, 5439, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191203062112 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
171227006243 | 2017-12-27 | BIENNIAL STATEMENT | 2017-12-01 |
160204006249 | 2016-02-04 | BIENNIAL STATEMENT | 2015-12-01 |
140207002070 | 2014-02-07 | BIENNIAL STATEMENT | 2013-12-01 |
120105002790 | 2012-01-05 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State