Name: | AXIAL CAPITAL PARTNERS GP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 25 Sep 2002 (23 years ago) |
Date of dissolution: | 22 Jul 2016 |
Entity Number: | 2815524 |
ZIP code: | 10178 |
County: | New York |
Place of Formation: | Delaware |
Address: | 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10178 |
Name | Role | Address |
---|---|---|
ATTN: ELIAV ASSOULINE | DOS Process Agent | 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10178 |
Start date | End date | Type | Value |
---|---|---|---|
2010-09-24 | 2016-07-22 | Address | ATTN: ELIAV ASSOULINE, 101 PARK AVENUE / 47TH FL, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2003-02-18 | 2010-09-24 | Address | ATTENTION: ELIAV ASSOULINE, 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, 10178, USA (Type of address: Service of Process) |
2002-10-17 | 2003-02-18 | Address | ATTN: ELIAV ASSOULINE, 600 THIRD AVE, 17TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-09-25 | 2002-10-17 | Address | ATTN: ELIAV ASSOULINE, 630 THIRD AVE., 17TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160722000594 | 2016-07-22 | SURRENDER OF AUTHORITY | 2016-07-22 |
100924002100 | 2010-09-24 | BIENNIAL STATEMENT | 2010-09-01 |
080910002198 | 2008-09-10 | BIENNIAL STATEMENT | 2008-09-01 |
060922002213 | 2006-09-22 | BIENNIAL STATEMENT | 2006-09-01 |
060908000926 | 2006-09-08 | CERTIFICATE OF PUBLICATION | 2006-09-08 |
040830002320 | 2004-08-30 | BIENNIAL STATEMENT | 2004-09-01 |
030218000151 | 2003-02-18 | CERTIFICATE OF AMENDMENT | 2003-02-18 |
021017000570 | 2002-10-17 | CERTIFICATE OF CORRECTION | 2002-10-17 |
020925000037 | 2002-09-25 | APPLICATION OF AUTHORITY | 2002-09-25 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State