Search icon

AXIM MICA INC.

Company Details

Name: AXIM MICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3666980
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 475 MAIN STREET #2B, FARMINGDALE, NY, United States, 11735
Principal Address: 1520 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEGIC TAX & ACCOUNTING DOS Process Agent 475 MAIN STREET #2B, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
GOVMIT CHOWLA Chief Executive Officer 1520 IMPERIAL AVE, NEW HYDE PARK, NY, United States, 11040

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7DNU6
UEI Expiration Date:
2020-10-16

Business Information

Division Name:
AXIM MICA
Division Number:
AXIM MICA
Activation Date:
2019-10-17
Initial Registration Date:
2015-05-26

Form 5500 Series

Employer Identification Number (EIN):
562443015
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2008-05-05 2010-08-06 Address 1520 IMPERIAL AVENUE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2061683 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
100806002924 2010-08-06 BIENNIAL STATEMENT 2010-05-01
080505000278 2008-05-05 CERTIFICATE OF INCORPORATION 2008-05-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State