Search icon

DRAXXHALL MANAGEMENT CORPORATION

Company Details

Name: DRAXXHALL MANAGEMENT CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2011 (14 years ago)
Entity Number: 4106119
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 300 Lighting Way, Secaucus, NJ, United States, 07094

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
DRAXXHALL MANAGEMENT CORPORATION DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
AARON STAUBER Chief Executive Officer 300 LIGHTING WAY, SECAUCUS, NJ, United States, 07094

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 300 LIGHTING WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2019-06-04 2023-06-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-14 2023-06-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-04-19 2023-06-01 Address 300 LIGHTING WAY, SECAUCUS, NJ, 07094, USA (Type of address: Chief Executive Officer)
2019-04-19 2019-06-04 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-11-30 2019-05-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2018-11-30 2019-04-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-04-15 2019-04-19 Address 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2014-04-15 2019-04-19 Address 145 HUGUENOT ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2011-06-13 2018-11-30 Address 145 HUGUENOT STREET, SUITE 300A, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601000032 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210719002197 2021-07-19 BIENNIAL STATEMENT 2021-07-19
190604060727 2019-06-04 BIENNIAL STATEMENT 2019-06-01
SR-109460 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190419060413 2019-04-19 BIENNIAL STATEMENT 2017-06-01
181130000081 2018-11-30 CERTIFICATE OF CHANGE 2018-11-30
140415002044 2014-04-15 BIENNIAL STATEMENT 2013-06-01
110613000860 2011-06-13 APPLICATION OF AUTHORITY 2011-06-13

Date of last update: 02 Feb 2025

Sources: New York Secretary of State