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