Name: | AXELON SERVICES CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1977 (48 years ago) |
Entity Number: | 438483 |
ZIP code: | 10005 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | For 45 plus years Axelon has been exceeding market expectations and delivering top talent to the Fortune 500. Axelon continues to empower its employee with technological advancements developed for top business performance making Axelon a leading global staffing provider. Historically rooted in the technology sector, Axelon now services many labor categories. |
Address: | 44 WALL STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 44 WALL ST, 4TH FL, NEW YORK, NY, United States, 10005 |
Contact Details
Phone +1 212-306-0100
Website http://www.axelon.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AXELON SERVICES CORPORATION, MISSISSIPPI | 1410963 | MISSISSIPPI |
Headquarter of | AXELON SERVICES CORPORATION, FLORIDA | F01000001479 | FLORIDA |
Headquarter of | AXELON SERVICES CORPORATION, ILLINOIS | CORP_71749762 | ILLINOIS |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1WQY9 | Obsolete | Non-Manufacturer | 2002-01-08 | 2024-02-28 | 2022-10-12 | No data | |||||||||||||||
|
POC | CYNTHIA LAH |
Phone | +1 212-306-0100 |
Fax | +1 212-306-0148 |
Address | 44 WALL ST FL 18, NEW YORK, NY, 10005 2408, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
TANIA OBEID | Chief Executive Officer | 44 WALL ST, 4TH FL, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AXELON SERVICES CORPORATION | DOS Process Agent | 44 WALL STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-18 | 2023-08-18 | Address | 44 WALL ST, 18TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2023-08-18 | 2023-08-18 | Address | 44 WALL ST, 4TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-08-18 | Address | 44 WALL STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2011-03-24 | 2023-08-18 | Address | 44 WALL ST, 18TH FL, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
2011-03-24 | 2021-06-01 | Address | 44 WALL STREET, 18TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-02-03 | 2011-03-24 | Address | 116 JOHN STREET, SUITE 1406, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2009-05-29 | 2011-03-24 | Address | 400 E 7TH ST, 3102-3103, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-06-12 | 2011-03-24 | Address | 116 JOHN STREET / SUITE 1406, NEW YORK, NY, 10038, 3301, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2009-05-29 | Address | 400 E 70TH STREET / #2105, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2007-06-12 | 2010-02-03 | Address | 116 JOHN STREET / SUITE 1406, NEW YORK, NY, 10038, 3301, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230818002270 | 2023-08-18 | BIENNIAL STATEMENT | 2023-06-01 |
210601060030 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190603061305 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
180717006467 | 2018-07-17 | BIENNIAL STATEMENT | 2017-06-01 |
160902006701 | 2016-09-02 | BIENNIAL STATEMENT | 2015-06-01 |
130626002243 | 2013-06-26 | BIENNIAL STATEMENT | 2013-06-01 |
110624002917 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
110324002213 | 2011-03-24 | AMENDMENT TO BIENNIAL STATEMENT | 2009-06-01 |
110324000013 | 2011-03-24 | CERTIFICATE OF CHANGE | 2011-03-24 |
20100826012 | 2010-08-26 | ASSUMED NAME CORP INITIAL FILING | 2010-08-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7715967202 | 2020-04-28 | 0202 | PPP | 44 Wall Street, 18th Floor, NEW YORK, NY, 10005 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Apr 2025
Sources: New York Secretary of State