Name: | AXIOM SYSTEMS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1991 (34 years ago) |
Date of dissolution: | 17 Oct 1996 |
Entity Number: | 1518347 |
ZIP code: | 10017 |
County: | Nassau |
Place of Formation: | New York |
Address: | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Principal Address: | FIVE PENN PLAZA, 21ST FLOOR, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEHMAN & GIKOW, PC | DOS Process Agent | 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
MR. P. C. CHATTERJEE | Chief Executive Officer | 777 EIGHTH AVENUE, NEW YORK, NY, United States, 10106 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-27 | 1994-05-05 | Address | 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1993-05-27 | 1994-05-05 | Address | C/O STAN BIELAK, 5 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1991-03-25 | 1994-05-05 | Address | 31 WEST 52ND STREET, ATTN: VINCENT J. MCGILL, ESQ., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961017000181 | 1996-10-17 | CERTIFICATE OF DISSOLUTION | 1996-10-17 |
940505002520 | 1994-05-05 | BIENNIAL STATEMENT | 1994-03-01 |
930527003033 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
910325000079 | 1991-03-25 | CERTIFICATE OF INCORPORATION | 1991-03-25 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State