Search icon

AXELLE CIGAR LICENSING, LTD.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
BERTRAND N DELACROIX Chief Executive Officer 312 ATLANTIC AVE, BROOKLYN, NY, United States, 11201

History

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)

Filings

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