Name: | AXIOM APPAREL GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jul 2003 (22 years ago) |
Date of dissolution: | 20 Apr 2020 |
Entity Number: | 2930112 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1407 BROADWAY SUITE 1911, NEW YORK, NY, United States, 10018 |
Principal Address: | 1407 BROADWAY, SUITE 1911, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK LEDERMAN | Agent | 1407 BROADWAY SUITE 1911, NEW YORK, NY, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1407 BROADWAY SUITE 1911, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
FRANK LEDERMAN | Chief Executive Officer | 1407 BROADWAY, #1911, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-07-14 | 2013-09-17 | Address | 1400 BROADWAY, ROOM 1702, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420000215 | 2020-04-20 | CERTIFICATE OF DISSOLUTION | 2020-04-20 |
160407002020 | 2016-04-07 | BIENNIAL STATEMENT | 2015-07-01 |
130917000180 | 2013-09-17 | CERTIFICATE OF CHANGE | 2013-09-17 |
030714000477 | 2003-07-14 | CERTIFICATE OF INCORPORATION | 2003-07-14 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State