AXUM CORP.

Name: | AXUM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Aug 1995 (30 years ago) |
Entity Number: | 1948878 |
ZIP code: | 10595 |
County: | Westchester |
Place of Formation: | New York |
Address: | 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595 |
Name | Role | Address |
---|---|---|
ROBERT J ANTONACCIO | Chief Executive Officer | 4 BROADWAY, SUITE 106, VALHALLA, NY, United States, 10595 |
Start date | End date | Type | Value |
---|---|---|---|
2008-10-03 | 2011-08-09 | Address | 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2008-10-03 | 2011-08-09 | Address | 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2008-10-03 | Address | 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
2003-08-06 | 2008-10-03 | Address | 100 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1999-09-17 | 2011-08-09 | Address | 100 LAFAYETTE AVE., NO. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060858 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170807006719 | 2017-08-07 | BIENNIAL STATEMENT | 2017-08-01 |
150804006852 | 2015-08-04 | BIENNIAL STATEMENT | 2015-08-01 |
130805006190 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110809002272 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State