Name: | AXIS GLOBAL SYSTEMS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Jul 1997 (28 years ago) |
Entity Number: | 2160965 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-28 | 2025-02-28 | Address | 885 CENTENNIAL AVENUE, PISCATAWAY, NJ, 08854, USA (Type of address: Service of Process) |
2017-07-26 | 2024-02-28 | Address | 5901 WEST SIDE AVE, STE 503, NORTH BERGEN, NJ, 07047, USA (Type of address: Service of Process) |
2011-02-04 | 2017-07-26 | Address | 4635 54TH RD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
2005-08-16 | 2011-02-04 | Address | 46-35 54TH ROAD, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
1999-08-09 | 2005-08-16 | Address | 47-55 58TH STREET, WOODSIDE, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250228003206 | 2025-02-28 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-28 |
240228001624 | 2024-02-28 | BIENNIAL STATEMENT | 2024-02-28 |
190709060523 | 2019-07-09 | BIENNIAL STATEMENT | 2019-07-01 |
170726002042 | 2017-07-26 | BIENNIAL STATEMENT | 2017-07-01 |
130712006408 | 2013-07-12 | BIENNIAL STATEMENT | 2013-07-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State