Search icon

AXIAL CAPITAL PARTNERS GP, LLC

Company Details

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

DOS Process Agent

Name Role Address
ATTN: ELIAV ASSOULINE DOS Process Agent 101 PARK AVENUE, 47TH FLOOR, NEW YORK, NY, United States, 10178

History

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)

Filings

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