AXCESSO & CO. INC.

Name: | AXCESSO & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 2001 (24 years ago) |
Entity Number: | 2602399 |
ZIP code: | 11214 |
County: | Kings |
Place of Formation: | New York |
Address: | 2231-78 ST, BROOKLYN, NY, United States, 11214 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2231-78 ST, BROOKLYN, NY, United States, 11214 |
Name | Role | Address |
---|---|---|
YOEL KLEIN | Chief Executive Officer | 2231 78TH ST, BROOKLYN, NY, United States, 11214 |
Start date | End date | Type | Value |
---|---|---|---|
2007-09-06 | 2009-02-12 | Address | 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2007-09-06 | 2009-02-12 | Address | 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2007-09-06 | 2009-02-12 | Address | 2162 58TH ST, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2001-02-06 | 2007-09-06 | Address | 18 RUTLEDGE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110706000536 | 2011-07-06 | ANNULMENT OF DISSOLUTION | 2011-07-06 |
DP-1869834 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
090212003023 | 2009-02-12 | BIENNIAL STATEMENT | 2009-02-01 |
070906002043 | 2007-09-06 | BIENNIAL STATEMENT | 2007-02-01 |
010206000030 | 2001-02-06 | CERTIFICATE OF INCORPORATION | 2001-02-06 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State