Name: | AXGINC CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2009 (15 years ago) |
Entity Number: | 3886271 |
ZIP code: | 12207 |
County: | Erie |
Place of Formation: | Georgia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1957 LAKESIDE PARKWAY, SUITE 508A, TUCKER, GA, United States, 30084 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
STEPHEN H. DECKOFF | Chief Executive Officer | 1957 LAKESIDE PARKWAY, SUITE 508A, TUCKER, GA, United States, 30084 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-05 | 2024-03-05 | Address | 1957 LAKESIDE PARKWAY, SUITE 508A, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
2019-12-02 | 2024-03-05 | Address | 1957 LAKESIDE PARKWAY, SUITE 508A, TUCKER, GA, 30084, USA (Type of address: Chief Executive Officer) |
2017-12-04 | 2019-12-02 | Address | 125 CLAIREMONT AVENUE, SUITE 232, DECATUR, GA, 30030, USA (Type of address: Principal Executive Office) |
2017-12-04 | 2019-12-02 | Address | 125 CLAIREMONT AVENUE, SUITE 232, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer) |
2015-12-04 | 2017-12-04 | Address | 125 CLAIREMONT AVENUE, SUITE 540, DECATUR, GA, 30030, USA (Type of address: Principal Executive Office) |
2015-12-04 | 2017-12-04 | Address | 125 CLAIREMONT AVENUE, SUITE 540, DECATUR, GA, 30030, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2015-12-04 | Address | 2302 PARKLAKE DR, STE 600, ATLANTA, GA, 30345, USA (Type of address: Chief Executive Officer) |
2013-12-13 | 2015-12-04 | Address | 2302 PARKLAKE DR, STE 600, ATLANTA, GA, 30345, USA (Type of address: Principal Executive Office) |
2012-01-17 | 2013-12-13 | Address | 2302 PARKLAKE DR / SUITE 600, ATLANTA, GA, 30345, USA (Type of address: Chief Executive Officer) |
2012-01-17 | 2013-12-13 | Address | 2302 PARKLAKE DR / SUITE 400, ATLANTA, GA, 30345, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305002922 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
211230002449 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
191202060754 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171204007432 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151204006004 | 2015-12-04 | BIENNIAL STATEMENT | 2015-12-01 |
140602000776 | 2014-06-02 | CERTIFICATE OF AMENDMENT | 2014-06-02 |
131213002048 | 2013-12-13 | BIENNIAL STATEMENT | 2013-12-01 |
120117003015 | 2012-01-17 | BIENNIAL STATEMENT | 2011-12-01 |
091207000726 | 2009-12-07 | APPLICATION OF AUTHORITY | 2009-12-07 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1404648 | Other Contract Actions | 2014-08-05 | motion before trial | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AXGINC CORPORATION |
Role | Plaintiff |
Name | PLAZA AUTOMALL, LTD. |
Role | Defendant |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State