AXIS ENTERPRISES, INC.

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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State