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 |
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 |
---|---|---|
MICAHEL S CROSS | Chief Executive Officer | 521 BOONE STATION DR STE 101, BURLINGTON, NC, United States, 27215 |
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) |
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