Name: | AXON USA INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Aug 2016 |
Entity Number: | 3801900 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | Delaware |
Address: | 267 FIFTH AVE., SUITE 908, NEW YORK, NY, United States, 10016 |
Principal Address: | LANGEWAGENSTRAAT 55, GILZE, Netherlands, NL512-6BB |
Name | Role | Address |
---|---|---|
SJOUKJE SCHAT | DOS Process Agent | 267 FIFTH AVE., SUITE 908, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JAN EVELEENS | Chief Executive Officer | HEI-EN BORICOPOEWEG 86, HEI-EN BORICOP, Netherlands, NL412-6RL |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-23 | 2009-05-11 | Address | 267 FIFTH AVENUE, SUITE 800, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160823000582 | 2016-08-23 | CERTIFICATE OF TERMINATION | 2016-08-23 |
110609002803 | 2011-06-09 | BIENNIAL STATEMENT | 2011-04-01 |
090511000347 | 2009-05-11 | CERTIFICATE OF CHANGE | 2009-05-11 |
090423000247 | 2009-04-23 | APPLICATION OF AUTHORITY | 2009-04-23 |
Date of last update: 17 Jan 2025
Sources: New York Secretary of State