Search icon

AXIOM RE, LP

Branch

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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