Name: | AXELLE CIGAR LICENSING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Feb 1997 (28 years ago) |
Date of dissolution: | 16 Jul 2007 |
Entity Number: | 2113054 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
BERTRAND N DELACROIX | Chief Executive Officer | 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1999-02-09 | 2001-02-27 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer) |
1999-02-09 | 2001-02-27 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
1999-02-09 | 2001-02-27 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
1997-02-13 | 1999-02-09 | Address | 7 CHARLES LANE, NEW YORK, NY, 10014, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070716000845 | 2007-07-16 | CERTIFICATE OF DISSOLUTION | 2007-07-16 |
070323002101 | 2007-03-23 | BIENNIAL STATEMENT | 2007-02-01 |
050310002432 | 2005-03-10 | BIENNIAL STATEMENT | 2005-02-01 |
030128002282 | 2003-01-28 | BIENNIAL STATEMENT | 2003-02-01 |
010227002857 | 2001-02-27 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State