Search icon

AXIS ENTERPRISES, INC.

Company Details

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

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

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.

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Status:
Obsolete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

Contact Information

POC:
LARRY COHEN
Phone:
+1 212-226-0886
Fax:
+1 212-226-0424

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

Date of last update: 30 Mar 2025

Sources: New York Secretary of State