Search icon

AXIS BENEFITS GROUP INC.

Company Details

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

Chief Executive Officer

Name Role Address
ANN E VELLIS Chief Executive Officer 250 PARK AVENUE, 3RD FLOOR, NEW YORK, NY, United States, 10177

DOS Process Agent

Name Role Address
RSM MC GLADREY DOS Process Agent ATTN JOE RICCHEZZA, 1185 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

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)

Filings

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