AXION HEALTHCARE SOLUTIONS LLC

Name: | AXION HEALTHCARE SOLUTIONS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 05 Jun 2003 (22 years ago) |
Entity Number: | 2915844 |
ZIP code: | 07474 |
County: | New York |
Place of Formation: | New York |
Address: | P.O. BOX 3249, WAYNE, NJ, United States, 07474 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 3249, WAYNE, NJ, United States, 07474 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2025-06-02 | Address | P.O. BOX 3249, WAYNE, NJ, 07474, USA (Type of address: Service of Process) |
2021-01-07 | 2023-06-01 | Address | P.O. BOX 3249, WAYNE, NJ, 07474, USA (Type of address: Service of Process) |
2019-08-26 | 2021-01-07 | Address | 6800 JERICHO TURNPIKE, SUITE 104W, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
2012-08-15 | 2013-03-13 | Name | AXION LLC |
2012-03-07 | 2012-08-15 | Name | COMPLIANCE CONTROLS LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250602000663 | 2025-06-02 | BIENNIAL STATEMENT | 2025-06-02 |
230601004068 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
211022002409 | 2021-10-22 | BIENNIAL STATEMENT | 2021-10-22 |
210107000335 | 2021-01-07 | CERTIFICATE OF CHANGE | 2021-01-07 |
190826000078 | 2019-08-26 | CERTIFICATE OF CHANGE | 2019-08-26 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State