Name: | AXIOS INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 2005 (19 years ago) |
Entity Number: | 3298835 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Ohio |
Principal Address: | 33610 SOLON RD, SOLON, OH, United States, 44139 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
PETER AHERN | Chief Executive Officer | 33610 SOLON RD, SOLON, OH, United States, 44139 |
Start date | End date | Type | Value |
---|---|---|---|
2010-02-01 | 2014-01-09 | Address | 33610 SOLON RD, SOLON, OH, 44139, USA (Type of address: Chief Executive Officer) |
2005-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-12-30 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-42967 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42968 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140109002111 | 2014-01-09 | BIENNIAL STATEMENT | 2013-12-01 |
120123002109 | 2012-01-23 | BIENNIAL STATEMENT | 2011-12-01 |
100201002985 | 2010-02-01 | BIENNIAL STATEMENT | 2009-12-01 |
051230000030 | 2005-12-30 | APPLICATION OF AUTHORITY | 2005-12-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State