Search icon

AXT INC.

Company Details

Name: AXT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Sep 2010 (15 years ago)
Entity Number: 3998405
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 17 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
ANNIE TAN Chief Executive Officer 17 SASSI DRIVE, CROTON ON HUDSON, NY, United States, 10520

History

Start date End date Type Value
2025-03-27 2025-03-27 Address 17 SASSI DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2012-09-18 2025-03-27 Address 17 SASSI DRIVE, CROTON ON HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)
2010-09-22 2025-03-27 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2010-09-22 2025-03-27 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-09-22 2025-03-27 Address 187 WOLF ROAD,, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250327001694 2025-03-27 BIENNIAL STATEMENT 2025-03-27
221028002912 2022-10-28 BIENNIAL STATEMENT 2022-09-01
201105060658 2020-11-05 BIENNIAL STATEMENT 2020-09-01
181023006314 2018-10-23 BIENNIAL STATEMENT 2018-09-01
170705007459 2017-07-05 BIENNIAL STATEMENT 2016-09-01
120918006155 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100922000208 2010-09-22 CERTIFICATE OF INCORPORATION 2010-09-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2403341 Securities, Commodities, Exchange 2024-05-06 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-05-06
Termination Date 2024-05-08
Section 0078
Status Terminated

Parties

Name NOWAKOWSKI
Role Plaintiff
Name AXT INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State