Search icon

AXON SOLUTIONS, INC.

Company Details

Name: AXON SOLUTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 2006 (19 years ago)
Date of dissolution: 27 Dec 2017
Entity Number: 3388552
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1 EVERTRUST PLAZA, 5TH FLOOR, JERSEY CITY, NJ, United States, 07302
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MANISH ANAND Chief Executive Officer 1 EVERTRUST PLAZA, 5TH FLOOR, JERSEY CITY, NJ, United States, 07302

History

Start date End date Type Value
2014-07-01 2016-07-06 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2014-07-01 2016-07-06 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2012-07-11 2014-07-01 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2012-07-11 2014-07-01 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2010-08-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2010-06-29 2012-07-11 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-07-11 Address 15 EXCHANGE PLACE, SUITE 730, JERSEY CITY, NJ, 07302, USA (Type of address: Principal Executive Office)
2006-07-14 2010-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2006-07-14 2010-08-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-44322 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44321 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
171227000212 2017-12-27 CERTIFICATE OF TERMINATION 2017-12-27
160706006771 2016-07-06 BIENNIAL STATEMENT 2016-07-01
140701006342 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006468 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100826000745 2010-08-26 CERTIFICATE OF CHANGE 2010-08-26
100629002333 2010-06-29 BIENNIAL STATEMENT 2010-07-01
060714000453 2006-07-14 APPLICATION OF AUTHORITY 2006-07-14

Date of last update: 04 Feb 2025

Sources: New York Secretary of State