Search icon

AXIOM RE, INC.

Branch

Company Details

Name: AXIOM RE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 2006 (18 years ago)
Date of dissolution: 11 Jan 2013
Branch of: AXIOM RE, INC., Florida (Company Number K49744)
Entity Number: 3398396
ZIP code: 10005
County: New York
Place of Formation: Florida
Principal Address: 521 BOONE STATION DR STE 101, BURLINGTON, NC, United States, 27215
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
MICAHEL S CROSS Chief Executive Officer 521 BOONE STATION DR STE 101, BURLINGTON, NC, United States, 27215

History

Start date End date Type Value
2012-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-04-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-08-11 2012-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2008-07-18 2012-08-30 Address 940 GOLF HOUSE ROAD WEST, STONEY CREEK, NC, 27377, USA (Type of address: Chief Executive Officer)
2008-07-18 2012-08-30 Address 940 GOLF HOUSE ROAD WEST, STONEY CREEK, NC, 27377, USA (Type of address: Principal Executive Office)
2008-07-18 2008-08-11 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-08-09 2008-07-18 Address 940 GOLF HOUSE RD. W., STONEY CREEK, NC, 27377, USA (Type of address: Service of Process)
2006-08-09 2012-04-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-44506 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-44505 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130111000616 2013-01-11 CERTIFICATE OF TERMINATION 2013-01-11
120830006148 2012-08-30 BIENNIAL STATEMENT 2012-08-01
120410000752 2012-04-10 CERTIFICATE OF CHANGE 2012-04-10
101005002178 2010-10-05 BIENNIAL STATEMENT 2010-08-01
080811000188 2008-08-11 CERTIFICATE OF CHANGE 2008-08-11
080718003381 2008-07-18 BIENNIAL STATEMENT 2008-08-01
060809000187 2006-08-09 APPLICATION OF AUTHORITY 2006-08-09

Date of last update: 04 Feb 2025

Sources: New York Secretary of State