Search icon

AXA ART HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXA ART HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 06 Mar 2024
Entity Number: 1807281
ZIP code: 10019
County: New York
Address: KATTEN MUCHIN ROSENMAN, LLP, 575 MADISON AVE, NEW YORK, NY, United States, 10019
Principal Address: 3 WEST 35TH STREET, 11TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTIANE FISCHER Chief Executive Officer 3 WEST 35TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
MARC M. TRACT, ESQ. DOS Process Agent KATTEN MUCHIN ROSENMAN, LLP, 575 MADISON AVE, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
213800OT8RRK2K8Z2B39

Registration Details:

Initial Registration Date:
2015-07-20
Next Renewal Date:
2025-03-16
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2021-11-16 2024-03-07 Address KATTEN MUCHIN ROSENMAN, LLP, 575 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2021-11-16 2024-03-07 Address 3 WEST 35TH ST, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2021-11-15 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-09-08 2021-11-16 Address 3 WEST 35TH ST, 11TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-04 2021-11-16 Address KATTEN MUCHIN ROSENMAN, LLP, 575 MADISON AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240307000320 2024-03-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-06
211116000331 2021-11-15 CERTIFICATE OF MERGER 2021-11-15
100401002959 2010-04-01 BIENNIAL STATEMENT 2010-03-01
080908003074 2008-09-08 AMENDMENT TO BIENNIAL STATEMENT 2008-03-01
080604002806 2008-06-04 BIENNIAL STATEMENT 2008-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State