Search icon

AXIOM SYSTEMS GROUP, INC.

Company Details

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

DOS Process Agent

Name Role Address
LEHMAN & GIKOW, PC DOS Process Agent 52 VANDERBILT AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
MR. P. C. CHATTERJEE Chief Executive Officer 777 EIGHTH AVENUE, NEW YORK, NY, United States, 10106

History

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)

Filings

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