Name: | AXIS BENEFITS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2000 (25 years ago) |
Entity Number: | 2515904 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN JOE RICCHEZZA, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 250 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10177 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ANN E VELLIS | Chief Executive Officer | 250 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
RSM MC GLADREY | DOS Process Agent | ATTN JOE RICCHEZZA, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2010-06-08 | 2012-07-03 | Address | 770 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, 10065, 8165, USA (Type of address: Principal Executive Office) |
2010-06-08 | 2012-07-03 | Address | 770 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, 10065, 8165, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2010-06-08 | Address | 770 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
2006-05-16 | 2008-06-19 | Address | 720 5TH AVE, STE 1301, NEW YORK, NY, 10019, 3235, USA (Type of address: Service of Process) |
2006-05-16 | 2010-06-08 | Address | 770 LEXINGTON AVE, 14TH FLR, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2002-05-30 | 2006-05-16 | Address | 770 LEXINGTON AVE / 14TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Principal Executive Office) |
2002-05-30 | 2006-05-16 | Address | 599 BROADWAY / 8TH FL, NEW YORK, NY, 10012, 3235, USA (Type of address: Service of Process) |
2002-05-30 | 2006-05-16 | Address | 770 LEXINGTON AVE / 14TH FL, NEW YORK, NY, 10021, 8165, USA (Type of address: Chief Executive Officer) |
2000-05-31 | 2002-05-30 | Address | 73 SPRING STREET SUITE 601, NEW YORK, NY, 10012, 5802, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120703002150 | 2012-07-03 | BIENNIAL STATEMENT | 2012-05-01 |
100608002652 | 2010-06-08 | BIENNIAL STATEMENT | 2010-05-01 |
080619002657 | 2008-06-19 | BIENNIAL STATEMENT | 2008-05-01 |
060516002979 | 2006-05-16 | BIENNIAL STATEMENT | 2006-05-01 |
040802002082 | 2004-08-02 | BIENNIAL STATEMENT | 2004-05-01 |
020530002082 | 2002-05-30 | BIENNIAL STATEMENT | 2002-05-01 |
000712000374 | 2000-07-12 | CERTIFICATE OF AMENDMENT | 2000-07-12 |
000531000853 | 2000-05-31 | CERTIFICATE OF INCORPORATION | 2000-05-31 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State