Name: | AXCET HR SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Mar 2007 (18 years ago) |
Entity Number: | 3497054 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Kansas |
Principal Address: | 10975 GRANDVIEW DRIVE, STE 200, OVERLAND PARK, KS, United States, 66210 |
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 |
---|---|---|
GERALD F DIDDLE | Chief Executive Officer | 10975 GRANDVIEW DRIVE, STE 200, OVERLAND PARK, KS, United States, 66210 |
Start date | End date | Type | Value |
---|---|---|---|
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-04-03 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-03-20 | 2015-04-03 | Address | 80 STATE STREET, SUITE 410, ALBANY, KS, 12207, 2543, USA (Type of address: Service of Process) |
2013-03-12 | 2021-03-08 | Address | 8325 LENEXA DR, STE 410, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer) |
2010-03-05 | 2015-04-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 1543, USA (Type of address: Registered Agent) |
2010-03-05 | 2015-03-20 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-02-26 | 2013-03-12 | Address | 8345 LENEYA DR, STE 100, LENEXA, KS, 66214, USA (Type of address: Chief Executive Officer) |
2009-02-26 | 2013-03-12 | Address | 8345 LENEYA DR, STE 1100, LENEXA, KS, 66214, USA (Type of address: Principal Executive Office) |
2007-03-29 | 2010-03-05 | Address | 8345 LENEXA DRIVE STE. 100, LENEXA, KS, 66214, 1765, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210308061213 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190307060284 | 2019-03-07 | BIENNIAL STATEMENT | 2019-03-01 |
SR-46511 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-46510 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170302006428 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
150403000218 | 2015-04-03 | CERTIFICATE OF CHANGE | 2015-04-03 |
150320006103 | 2015-03-20 | BIENNIAL STATEMENT | 2015-03-01 |
130312006745 | 2013-03-12 | BIENNIAL STATEMENT | 2013-03-01 |
100305000328 | 2010-03-05 | CERTIFICATE OF CHANGE | 2010-03-05 |
090226002218 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State