Search icon

AXIS GLOBAL SYSTEMS, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of AXIS GLOBAL SYSTEMS, LLC, ILLINOIS LLC_01371215 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXIS GLOBAL SYSTEMS 401(K) PLAN 2013 133957893 2014-07-29 AXIS GLOBAL SYSTEMS 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 7189062874
Plan sponsor’s address 46-35 54TH ROAD, MASPETH, NY, 113780108

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing RALPH MASCHIO
AXIS GLOBAL SYSTEMS 401(K) PLAN 2012 133957893 2013-07-16 AXIS GLOBAL SYSTEMS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 7189062874
Plan sponsor’s address 46-35 54TH ROAD, MASPETH, NY, 113780108

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing RALPH MASCHIO
AXIS GLOBAL SYSTEMS 401(K) PLAN 2011 133957893 2012-07-18 AXIS GLOBAL SYSTEMS 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 7189062874
Plan sponsor’s address 46-35 54TH ROAD, MASPETH, NY, 113780108

Plan administrator’s name and address

Administrator’s EIN 133957893
Plan administrator’s name AXIS GLOBAL SYSTEMS
Plan administrator’s address 46-35 54TH ROAD, MASPETH, NY, 113780108
Administrator’s telephone number 7189062874

Signature of

Role Plan administrator
Date 2012-07-18
Name of individual signing RALPH MASCHIO
AXIS GLOBAL SYSTEMS 401(K) PLAN 2010 133957893 2011-06-28 AXIS GLOBAL SYSTEMS 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 488510
Sponsor’s telephone number 7189062874
Plan sponsor’s address 46-35 54TH ROAD, MASPETH, NY, 113780108

Plan administrator’s name and address

Administrator’s EIN 133957893
Plan administrator’s name AXIS GLOBAL SYSTEMS
Plan administrator’s address 46-35 54TH ROAD, MASPETH, NY, 113780108
Administrator’s telephone number 7189062874

Signature of

Role Plan administrator
Date 2011-06-28
Name of individual signing RALPH MASCHIO

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)
1997-07-10 1999-08-09 Address 250 HUDSON STREET, 11TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

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
110725002322 2011-07-25 BIENNIAL STATEMENT 2011-07-01
110204002252 2011-02-04 BIENNIAL STATEMENT 2009-07-01
070817002127 2007-08-17 BIENNIAL STATEMENT 2007-07-01
050816002463 2005-08-16 BIENNIAL STATEMENT 2005-07-01
010628002099 2001-06-28 BIENNIAL STATEMENT 2001-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State