AXONIC CAPITAL LLC

Name: | AXONIC CAPITAL LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Nov 2010 (15 years ago) |
Entity Number: | 4017473 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 520 MADISON AVENUE, 42ND FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2013-04-04 | 2020-03-09 | Address | 390 PARK AVENUE 15TH FL., ATTN: CLAYTON DEGIACINTO, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-01-19 | 2013-04-04 | Address | ATTENTION: CLAYTON DEGIACINTO, 489 FIFTH AVENUE, 31ST FLOOR, NEW YORK, NY, 10017, 6113, USA (Type of address: Service of Process) |
2011-02-07 | 2012-01-19 | Address | ATTN: CLAYTON DEGIACINTO, 400 MADISON, 15TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2010-11-09 | 2011-02-07 | Address | C/O CLAYTON DEGIACINTO, 377 BROADWAY 12TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200309000436 | 2020-03-09 | CERTIFICATE OF CHANGE | 2020-03-09 |
141210002080 | 2014-12-10 | BIENNIAL STATEMENT | 2014-11-01 |
130404000608 | 2013-04-04 | CERTIFICATE OF AMENDMENT | 2013-04-04 |
120119000047 | 2012-01-19 | CERTIFICATE OF AMENDMENT | 2012-01-19 |
110713000706 | 2011-07-13 | CERTIFICATE OF PUBLICATION | 2011-07-13 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State