Search icon

AXON US, CORP.

Company Details

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

DOS Process Agent

Name Role Address
AXON US, CORP. DOS Process Agent 50 W 47TH ST, SUITE 1806, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
SIYAO JI Chief Executive Officer 50 WEST 47TH STREET, SUITE 1806, NEW YORK, NY, United States, 10036

History

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)

Filings

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