Search icon

XAXIS, INC.

Company Details

Name: XAXIS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Apr 1998 (27 years ago)
Date of dissolution: 15 Feb 2018
Entity Number: 2248518
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1740 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 132 W 31ST ST 9TH FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
BRIAN LESSER Chief Executive Officer 132 WEST 31ST ST 9TH FL, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2014-02-27 2014-03-03 Name XAXIS HOLDINGS, INC.
2012-03-28 2014-02-27 Name 24/7 MEDIA, INC.
2006-04-28 2010-06-16 Address 132 W 31ST ST 9TH FL, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process)
2006-04-28 2014-04-15 Address 132 WEST 31ST ST 9TH FL, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer)
2003-10-30 2012-03-28 Name 24/7 REAL MEDIA, INC.
2003-10-22 2006-04-28 Address 1250 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process)
2003-10-22 2006-04-28 Address 1250 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10001, 3701, USA (Type of address: Principal Executive Office)
2003-10-22 2006-04-28 Address 1250 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10001, 3701, USA (Type of address: Chief Executive Officer)
2002-05-31 2003-10-22 Address 1250 BROADWAY, 28TH FLOOR, NEW YORK, NY, 10001, 3701, USA (Type of address: Service of Process)
1998-04-10 2002-05-31 Address ATTN: MARK E. MORAN, 1290 AVE OF THE AMERICAS, 7 FL, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180215000478 2018-02-15 CERTIFICATE OF TERMINATION 2018-02-15
140415006690 2014-04-15 BIENNIAL STATEMENT 2014-04-01
140303000443 2014-03-03 CERTIFICATE OF AMENDMENT 2014-03-03
140227000693 2014-02-27 CERTIFICATE OF AMENDMENT 2014-02-27
120611002299 2012-06-11 BIENNIAL STATEMENT 2012-04-01
120328000500 2012-03-28 CERTIFICATE OF AMENDMENT 2012-03-28
100616003144 2010-06-16 BIENNIAL STATEMENT 2010-04-01
060428002767 2006-04-28 BIENNIAL STATEMENT 2006-04-01
031030000609 2003-10-30 CERTIFICATE OF AMENDMENT 2003-10-30
031022002681 2003-10-22 BIENNIAL STATEMENT 2002-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406172 Other Contract Actions 2014-08-06 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-06
Termination Date 2018-03-15
Date Issue Joined 2015-08-03
Pretrial Conference Date 2014-11-07
Trial Begin Date 2017-12-18
Trial End Date 2017-12-19
Section 1332
Sub Section BC
Status Terminated

Parties

Name FPP, LLC
Role Plaintiff
Name XAXIS, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State