Search icon

AXEL JOHNSON INC.

Company Details

Name: AXEL JOHNSON INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2000 (25 years ago)
Entity Number: 2580084
ZIP code: 10012
County: New York
Place of Formation: Delaware
Address: 155 Spring St, 6th Fl, New York, NY, United States, 10012
Principal Address: 155 SPRING ST, 6TH FL, NEW YORK, NY, United States, 10012

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
AXEL JOHNSON INC. DOS Process Agent 155 Spring St, 6th Fl, New York, NY, United States, 10012

Chief Executive Officer

Name Role Address
SARA GREENSTEIN Chief Executive Officer 155 SPRING ST, 6TH FL, NEW YORK, NY, United States, 10019

Legal Entity Identifier

LEI Number:
984500A79BAC5BF85404

Registration Details:

Initial Registration Date:
2024-08-30
Next Renewal Date:
2025-08-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-12-03 2024-12-03 Address 2410 OLD IVY RD, STE 300, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 155 SPRING ST, 6TH FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-12-01 2024-12-03 Address 155 SPRING ST, 6TH FL, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2019-01-28 2024-12-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2012-12-21 2024-12-03 Address 2410 OLD IVY RD, STE 300, CHARLOTTESVILLE, VA, 22903, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241203001945 2024-12-03 BIENNIAL STATEMENT 2024-12-03
221205003879 2022-12-05 BIENNIAL STATEMENT 2022-12-01
201201061292 2020-12-01 BIENNIAL STATEMENT 2020-12-01
SR-32381 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181204006537 2018-12-04 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Financial Assistance

Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16946.00
Total Face Value Of Loan:
16946.00

Paycheck Protection Program

Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16946
Current Approval Amount:
16946
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17027.25

Court Cases

Court Case Summary

Filing Date:
1995-06-23
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
AXEL JOHNSON INC.
Party Role:
Plaintiff
Party Name:
PETROFF,
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-04-27
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
AXEL JOHNSON INC.
Party Role:
Plaintiff
Party Name:
ARTHUR ANDERSON LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
1989-09-29
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
AXEL JOHNSON INC.
Party Role:
Plaintiff
Party Name:
ARTHUR ANDERSEN AND CO
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State