Search icon

AXILONE USA INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXILONE USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1996 (29 years ago)
Date of dissolution: 16 Dec 2011
Entity Number: 2012691
ZIP code: 06437
County: New York
Place of Formation: Delaware
Address: 561 NORTONTOWN RD, GUILFORD, CT, United States, 06437
Principal Address: 550 HADLEY ROAD, S PLAINFIELD, NJ, United States, 07080

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ROBERT BAPT Chief Executive Officer ZA DE KERBOIS, 56408 AU RAY, AURAY, France

DOS Process Agent

Name Role Address
SAMUEL TANNENBAUM DOS Process Agent 561 NORTONTOWN RD, GUILFORD, CT, United States, 06437

History

Start date End date Type Value
2006-11-20 2008-05-08 Address ATTN: JOHN W. REBOUL, 45 ROCKEFELLER PLAZA / 10TH FL, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2004-02-23 2006-11-20 Address ATTENTION: JOHN W. REBOUL, 45 ROCKEFELLER PLAZA, 10TH FL., NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2001-12-26 2004-02-23 Name CHAPON USA, INC.
2000-06-21 2006-11-20 Address ATTN BURTON K HAIMES, 40 W 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2000-06-21 2006-11-20 Address CHAPON SA 3, RUE ALFRED-DE-VIGNY, FOURQUEUX, 76112, FRA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
111216000683 2011-12-16 CERTIFICATE OF TERMINATION 2011-12-16
100519003046 2010-05-19 BIENNIAL STATEMENT 2010-03-01
080508002976 2008-05-08 BIENNIAL STATEMENT 2008-03-01
061120002665 2006-11-20 BIENNIAL STATEMENT 2006-03-01
040223000651 2004-02-23 CERTIFICATE OF AMENDMENT 2004-02-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State