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
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 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 PARK AVENUE, SUITE 930, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
DIDIER BOUILLARD | Chief Executive Officer | 45 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10006 |
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) |
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