Search icon

AXIOM SOFTWARE LABORATORIES INC.

Company Details

Name: AXIOM SOFTWARE LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 1991 (34 years ago)
Date of dissolution: 01 Jan 2023
Entity Number: 1519620
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 99 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10016
Principal Address: 45 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIOM SOFTWARE LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2015 133609835 2016-07-11 AXIOM SOFTWARE LABORATORIES INC 110
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 45 BROADWAY FL 27, NEW YORK, NY, 100063007

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing EYAL AMSALEM
Role Employer/plan sponsor
Date 2016-07-11
Name of individual signing EYAL AMSALEM
AXIOM SOFTWARE LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2014 133609835 2015-07-16 AXIOM SOFTWARE LABORATORIES INC 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 45 BROADWAY FL 27, NEW YORK, NY, 100063007

Signature of

Role Plan administrator
Date 2015-07-16
Name of individual signing EYAL AMSALEM
Role Employer/plan sponsor
Date 2015-07-16
Name of individual signing EYAL AMSALEM
AXIOM SOFTWARE LABORATORIES, INC. 401(K) PROFIT SHARING PLAN 2013 133609835 2014-07-28 AXIOM SOFTWARE LABORATORIES INC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 45 BROADWAY FL 27, NEW YORK, NY, 100063007

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing EYAL AMSALEM
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing EYAL AMSALEM
AXIOM SOFTWARE LABORATORIES 401 K PROFIT SHARING PLAN TRUST 2012 133609835 2013-07-26 AXIOM SOFTWARE LABORATORIES 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 45 BROADWAY 27TH FLR, NEW YORK, NY, 100063080

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing AXIOM SOFTWARE LABORATORIES
AXIOM SOFTWARE LABORATORIES 401 K PROFIT SHARING PLAN TRUST 2011 133609835 2012-06-18 AXIOM SOFTWARE LABORATORIES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 45 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10006

Plan administrator’s name and address

Administrator’s EIN 133609835
Plan administrator’s name AXIOM SOFTWARE LABORATORIES
Plan administrator’s address 45 BROADWAY - 27TH FLOOR, NEW YORK, NY, 10006
Administrator’s telephone number 2122484188

Signature of

Role Plan administrator
Date 2012-06-18
Name of individual signing AXIOM SOFTWARE LABORATORIES
AXIOM SOFTWARE LABORATORIES 401 K PROFIT SHARING PLAN TRUST 2010 133609835 2011-07-19 AXIOM SOFTWARE LABORATORIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 67 WALL STREET, STE 1701, NEW YORK, NY, 100050000

Plan administrator’s name and address

Administrator’s EIN 133609835
Plan administrator’s name AXIOM SOFTWARE LABORATORIES
Plan administrator’s address 67 WALL STREET, STE 1701, NEW YORK, NY, 100050000
Administrator’s telephone number 2122484188

Signature of

Role Plan administrator
Date 2011-07-19
Name of individual signing AXIOM SOFTWARE LABORATORIES
AXIOM SOFTWARE LABORATORIES 401 K PROFIT SHARING PLAN TRUST 2009 133609835 2012-02-20 AXIOM SOFTWARE LABORATORIES 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-12-31
Business code 541990
Sponsor’s telephone number 2122484188
Plan sponsor’s address 67 WALL STREET, STE 1701, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 133609835
Plan administrator’s name AXIOM SOFTWARE LABORATORIES
Plan administrator’s address 67 WALL STREET, STE 1701, NEW YORK, NY, 10005
Administrator’s telephone number 2122484188

Signature of

Role Plan administrator
Date 2012-02-19
Name of individual signing AXIOM SOFTWARE LABORATORIES

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
DIDIER BOUILLARD Chief Executive Officer 45 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2022-08-12 2022-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-06 2022-05-06 Address 45 BROADWAY, 27TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2022-05-05 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-08-06 2022-05-06 Address 45 BROADWAY, 27TH FL, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2014-08-06 2022-05-06 Address 45 BROADWAY, 27TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2007-08-06 2014-08-06 Address 67 WALL ST, 17TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2007-08-06 2014-08-06 Address 67 WALL ST, 17TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
2007-08-06 2014-08-06 Address 67 WALL ST, 17TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2004-03-03 2007-08-06 Address 67 WALL ST, 8TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228002636 2022-12-28 CERTIFICATE OF MERGER 2023-01-01
220506000694 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
210917000781 2021-09-17 BIENNIAL STATEMENT 2021-09-17
190312060552 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170731006248 2017-07-31 BIENNIAL STATEMENT 2017-03-01
140806006461 2014-08-06 BIENNIAL STATEMENT 2013-03-01
110401002425 2011-04-01 BIENNIAL STATEMENT 2011-03-01
070806002595 2007-08-06 BIENNIAL STATEMENT 2007-03-01
050511003022 2005-05-11 BIENNIAL STATEMENT 2005-03-01
040303002114 2004-03-03 BIENNIAL STATEMENT 2003-03-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State