Name: | AXIS ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2002 (23 years ago) |
Entity Number: | 2716688 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | Maryland |
Address: | 8 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
LARRY A COHEN | Chief Executive Officer | 8 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2011-10-14 | 2014-06-19 | Address | C/O INGRAM, YUZEK, GAINEN ETAL, 250 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10177, USA (Type of address: Service of Process) |
2011-07-26 | 2011-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-07-26 | 2011-10-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2004-03-17 | 2020-01-16 | Address | 57B BROADWAY, SUITE 406, NEW YORK, NY, 10012, 3265, USA (Type of address: Chief Executive Officer) |
2004-03-17 | 2020-01-16 | Address | 57B BROADWAY, SUITE 406, NEW YORK, NY, 10012, 3265, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200116060492 | 2020-01-16 | BIENNIAL STATEMENT | 2018-01-01 |
140619000745 | 2014-06-19 | CERTIFICATE OF CHANGE | 2014-06-19 |
111014000829 | 2011-10-14 | CERTIFICATE OF CHANGE | 2011-10-14 |
110726000713 | 2011-07-26 | CERTIFICATE OF CHANGE | 2011-07-26 |
100315002253 | 2010-03-15 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State