Name: | AXIUM INFRASTRUCTURE US INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Oct 2012 (13 years ago) |
Entity Number: | 4312383 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CT CORPORATION | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THIERRY VANDAL (PRESIDENT) | Chief Executive Officer | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-10-01 | 2024-10-01 | Address | 410 PARK AVENUE, SUITE 510, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2020-10-29 | 2024-10-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2020-10-29 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-11-06 | 2019-01-28 | Address | 111 8TH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001040287 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221130003048 | 2022-11-30 | BIENNIAL STATEMENT | 2022-10-01 |
201029060205 | 2020-10-29 | BIENNIAL STATEMENT | 2020-10-01 |
SR-61927 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
181106006414 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State