Search icon

AXXICON MOLDS ROCHESTER INC.

Company Details

Name: AXXICON MOLDS ROCHESTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Sep 1998 (26 years ago)
Date of dissolution: 01 Dec 2004
Entity Number: 2295597
ZIP code: 10001
County: Monroe
Place of Formation: New York
Principal Address: 4810 EISENHAUER RD, BLDG 140, SAN ANTONIO, TX, United States, 78218
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
SEAN OLDS Chief Executive Officer 4810 EISENHAUER RD, BLDG 140, SAN ANTONIO, TX, United States, 78218

History

Start date End date Type Value
2002-04-29 2002-07-15 Address 490 9TH AVE, 5TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1998-09-08 2002-04-29 Address 440 9TH AVENUE 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041130000709 2004-11-30 CERTIFICATE OF MERGER 2004-12-01
020913002137 2002-09-13 BIENNIAL STATEMENT 2002-09-01
020715000172 2002-07-15 CERTIFICATE OF CHANGE 2002-07-15
020429002376 2002-04-29 BIENNIAL STATEMENT 2000-09-01
980908000407 1998-09-08 CERTIFICATE OF INCORPORATION 1998-09-08

Date of last update: 20 Jan 2025

Sources: New York Secretary of State