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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DRAXXHALL MANAGEMENT CORPORATION | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AARON STAUBER | Chief Executive Officer | 300 LIGHTING WAY, SECAUCUS, NJ, United States, 07094 |
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) |
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