Search icon

AXIUM INFRASTRUCTURE US INC.

Company Details

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

DOS Process Agent

Name Role Address
CT CORPORATION DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
THIERRY VANDAL (PRESIDENT) Chief Executive Officer 527 MADISON AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
461251768
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

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)

Filings

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