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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, 10001 |
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 440 9TH AVENUE, 5TH FLOOR, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
MICHAEL AVIGNON | Chief Executive Officer | 2500 WILCREST, 540, HOUSTON, TX, United States, 77042 |
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) |
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