Name: | AXON US, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2008 (17 years ago) |
Entity Number: | 3622474 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 50 W 47TH ST, SUITE 1806, NEW YORK, NY, United States, 10036 |
Principal Address: | 50 WEST 47TH STREET, SUITE 1806, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
AXON US, CORP. | DOS Process Agent | 50 W 47TH ST, SUITE 1806, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SIYAO JI | Chief Executive Officer | 50 WEST 47TH STREET, SUITE 1806, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-05 | 2018-10-25 | Address | 50 W 47TH ST SUITE 1806, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2017-10-16 | 2018-10-25 | Address | 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2018-04-05 | Address | 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2017-10-16 | 2018-10-25 | Address | 270 WEST 38TH STREET, SUITE 2002, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2011-06-30 | 2017-10-16 | Address | SUITE 2002, 270 WEST 38TH STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2010-04-13 | 2017-10-16 | Address | 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2010-04-13 | 2017-10-16 | Address | 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Principal Executive Office) |
2010-04-13 | 2011-06-30 | Address | 10909 15TH AVE STE 3B, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2008-01-25 | 2010-04-13 | Address | 204-17 45 DR., BAYSIDE, NY, 11361, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060988 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
181025006258 | 2018-10-25 | BIENNIAL STATEMENT | 2018-01-01 |
180405000454 | 2018-04-05 | CERTIFICATE OF CHANGE | 2018-04-05 |
171016002003 | 2017-10-16 | BIENNIAL STATEMENT | 2016-01-01 |
110630000840 | 2011-06-30 | CERTIFICATE OF CHANGE | 2011-06-30 |
100413002807 | 2010-04-13 | BIENNIAL STATEMENT | 2010-01-01 |
080125000353 | 2008-01-25 | CERTIFICATE OF INCORPORATION | 2008-01-25 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State