Search icon

AXCES OF DELAWARE

Company Details

Name: AXCES OF DELAWARE
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Mar 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2006113
ZIP code: 10001
County: New York
Place of Formation: Delaware
Foreign Legal Name: AXCES, INC.
Fictitious Name: AXCES OF DELAWARE
Principal Address: 2500 WILCREST, 540, HOUSTON, TX, United States, 77042
Address: 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MICHAEL AVIGNON Chief Executive Officer 2500 WILCREST, 540, HOUSTON, TX, United States, 77042

History

Start date End date Type Value
1996-11-18 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Registered Agent)
1996-11-18 1997-09-29 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1996-03-04 1996-11-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1996-03-04 1996-11-18 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1516761 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
000323002806 2000-03-23 BIENNIAL STATEMENT 2000-03-01
980423002337 1998-04-23 BIENNIAL STATEMENT 1998-03-01
970929000001 1997-09-29 CERTIFICATE OF CHANGE 1997-09-29
961118000263 1996-11-18 CERTIFICATE OF CHANGE 1996-11-18
960304000555 1996-03-04 APPLICATION OF AUTHORITY 1996-03-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State