Search icon

AXES, LLC

Company Details

Name: AXES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 May 2002 (23 years ago)
Date of dissolution: 22 Sep 2009
Entity Number: 2771613
ZIP code: 10036
County: New York
Place of Formation: Delaware
Address: ATTN SHARON GAVIRIA, 25 WEST 45TH STREET, NEW YORK, NY, United States, 10036

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AXES LLC 2009 010697851 2010-04-14 AXES LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-10-15
Business code 523120
Sponsor’s telephone number 2124533516
Plan sponsor’s mailing address 25W 45TH STREET, SUITE 16, NEW YORK, NY, 10036
Plan sponsor’s address 25W 45TH STREET, SUITE 16, NEW YORK, NY, 10036

Plan administrator’s name and address

Administrator’s EIN 010697851
Plan administrator’s name AXES LLC
Plan administrator’s address 25W 45TH STREET, SUITE 16, NEW YORK, NY, 10036
Administrator’s telephone number 2124533516

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-04-14
Name of individual signing SHARON GAVIRIA
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
AUERBACH GRAYSON DOS Process Agent ATTN SHARON GAVIRIA, 25 WEST 45TH STREET, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2006-05-19 2009-09-22 Address C/O AUERBACH GRAYSON & CO, 25 W 45TH ST / SUITE 16, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-05-28 2006-05-19 Address 330 MADISON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090922000521 2009-09-22 SURRENDER OF AUTHORITY 2009-09-22
060519002181 2006-05-19 BIENNIAL STATEMENT 2006-05-01
040524002021 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020726000705 2002-07-26 AFFIDAVIT OF PUBLICATION 2002-07-26
020726000708 2002-07-26 AFFIDAVIT OF PUBLICATION 2002-07-26
020528000145 2002-05-28 APPLICATION OF AUTHORITY 2002-05-28

Date of last update: 30 Mar 2025

Sources: New York Secretary of State