Search icon

AXIS PAYROLL INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AXIS PAYROLL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Mar 2005 (20 years ago)
Date of dissolution: 27 Jun 2016
Entity Number: 3179511
ZIP code: 10920
County: Rockland
Place of Formation: New York
Address: 214 FOLTIM WAY, CONGERS, NY, United States, 10920

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SHAIN JACOB DOS Process Agent 214 FOLTIM WAY, CONGERS, NY, United States, 10920

Chief Executive Officer

Name Role Address
SHAIN JACOB Chief Executive Officer 214 FOLTIM WAY, CONGERS, NY, United States, 10920

Agent

Name Role Address
SHAIN JACOB Agent 214 FOLTIM WAY, CONGERS, NY, 10920

History

Start date End date Type Value
2009-03-27 2009-04-01 Address 214 FOLTIM WAY, CONGERS, NY, 10920, USA (Type of address: Service of Process)
2007-03-27 2009-04-01 Address 1 HASBROUCK RD, APT A, GARNERVILLE, NY, 10923, USA (Type of address: Chief Executive Officer)
2007-03-27 2009-04-01 Address 1 HASBROUCK RD, APT A, GARNERVILLE, NY, 10923, USA (Type of address: Principal Executive Office)
2007-03-27 2009-03-27 Address 1 HASBROUCK RD, APT A, GARNERVILLE, NY, 10923, USA (Type of address: Service of Process)
2005-03-21 2009-03-27 Address 187 WOLF ROAD STE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
160627000212 2016-06-27 CERTIFICATE OF DISSOLUTION 2016-06-27
150330006202 2015-03-30 BIENNIAL STATEMENT 2015-03-01
130313006008 2013-03-13 BIENNIAL STATEMENT 2013-03-01
110422002628 2011-04-22 BIENNIAL STATEMENT 2011-03-01
090401002348 2009-04-01 BIENNIAL STATEMENT 2009-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State