AXA ART HOLDINGS, INC.

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
Name | Role | Address |
---|---|---|
CHRISTIANE FISCHER | Chief Executive Officer | 3 WEST 35TH ST, 11TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MARC M. TRACT, ESQ. | DOS Process Agent | KATTEN MUCHIN ROSENMAN, LLP, 575 MADISON AVE, NEW YORK, NY, United States, 10019 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State