Name: | AXIOM RE, LP |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED PARTNERSHIP |
Status: | Inactive |
Date of registration: | 11 Jan 2013 (12 years ago) |
Date of dissolution: | 11 Jul 2024 |
Branch of: | AXIOM RE, LP, Florida (Company Number A12000001004) |
Entity Number: | 4344743 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Florida |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2019-11-05 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-11-05 | 2024-07-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-11-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240712001237 | 2024-07-11 | CERTIFICATE OF TERMINATION | 2024-07-11 |
191105000050 | 2019-11-05 | CERTIFICATE OF CHANGE | 2019-11-05 |
SR-62571 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-62572 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
130419000318 | 2013-04-19 | CERTIFICATE OF PUBLICATION | 2013-04-19 |
130111000629 | 2013-01-11 | APPLICATION OF AUTHORITY | 2013-01-11 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State