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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
MANISH ANAND | Chief Executive Officer | 1 EVERTRUST PLAZA, 5TH FLOOR, JERSEY CITY, NJ, United States, 07302 |
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) |
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