Search icon

AXES HOLDINGS, INC.

Company Details

Name: AXES HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2009
Entity Number: 2771603
ZIP code: 10036
County: New York
Place of Formation: Delaware
Principal Address: 25 W 45TH ST, NEW YORK, NY, United States, 10036
Address: 25 W 45TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 W 45TH STREET, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID S GRAYSON Chief Executive Officer 25 W 45TH ST, NEW YORK, NY, United States, 10036

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001373015
Phone:
212-822-8900

Latest Filings

Form type:
REGDEX
File number:
021-93893
Filing date:
2006-08-15
File:

History

Start date End date Type Value
2004-07-16 2006-06-16 Address 330 MADISON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2004-07-16 2006-06-16 Address 330 MADISON AVE, 19TH FL, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-05-28 2008-06-30 Address C/O AUERBACH GRAYSON & CO INC, 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090922000501 2009-09-22 CERTIFICATE OF TERMINATION 2009-09-22
080630002466 2008-06-30 BIENNIAL STATEMENT 2008-05-01
060616002566 2006-06-16 BIENNIAL STATEMENT 2006-05-01
040716003174 2004-07-16 BIENNIAL STATEMENT 2004-05-01
020528000136 2002-05-28 APPLICATION OF AUTHORITY 2002-05-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State