Search icon

AXIS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2002 (24 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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
LARRY A COHEN Chief Executive Officer 8 WEST 38TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10018

Commercial and government entity program

CAGE number:
7ELD4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2023-03-14

Contact Information

POC:
LARRY COHEN

Form 5500 Series

Employer Identification Number (EIN):
521762833
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
77
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
STZ20015M1115
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7956.25
Base And Exercised Options Value:
7956.25
Base And All Options Value:
7956.25
Awarding Agency Name:
Department of State
Performance Start Date:
2015-08-26
Description:
GSO - GRATUITIES FOR FRONT OFFICE
Naics Code:
811213: COMMUNICATION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
5965: HEADSETS, HANDSETS, MICROPHONES AND SPEAKERS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State