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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 W 45TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
DAVID S GRAYSON | Chief Executive Officer | 25 W 45TH ST, NEW YORK, NY, United States, 10036 |
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.
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) |
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