Search icon

AXIA CONSULTING, INC.

Company Details

Name: AXIA CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2016 (9 years ago)
Entity Number: 4969202
ZIP code: 12207
County: Queens
Place of Formation: Ohio
Principal Address: 375 North Front St., Suite 125, Columbus, OH, United States, 43215
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

Chief Executive Officer

Name Role Address
PAUL D. GROVE Chief Executive Officer 375 NORTH FRONT ST., SUITE 125, COLUMBUS, OH, United States, 43215

History

Start date End date Type Value
2025-03-19 2025-03-19 Address 375 NORTH FRONT ST., SUITE 125, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1295 WORTHINGTON WOODS BLVD, WORTHINGTON, OH, 43085, USA (Type of address: Chief Executive Officer)
2025-03-19 2025-03-19 Address 1391 WEST FIFTH AVE SUITE 320, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 1391 WEST FIFTH AVE SUITE 320, COLUMBUS, OH, 43212, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-19 Address 1295 WORTHINGTON WOODS BLVD, WORTHINGTON, OH, 43085, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 1295 WORTHINGTON WOODS BLVD, WORTHINGTON, OH, 43085, USA (Type of address: Chief Executive Officer)
2024-06-06 2024-06-06 Address 375 NORTH FRONT ST., SUITE 125, COLUMBUS, OH, 43215, USA (Type of address: Chief Executive Officer)
2024-06-06 2025-03-19 Address 366 EAST BROAD STREET, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)
2020-06-01 2024-06-06 Address 1295 WORTHINGTON WOODS BLVD, WORTHINGTON, OH, 43085, USA (Type of address: Chief Executive Officer)
2016-06-27 2024-06-06 Address 366 EAST BROAD STREET, COLUMBUS, OH, 43215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319001800 2025-03-18 CERTIFICATE OF CHANGE BY ENTITY 2025-03-18
240606001195 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220601002824 2022-06-01 BIENNIAL STATEMENT 2022-06-01
200601062235 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160627000657 2016-06-27 APPLICATION OF AUTHORITY 2016-06-27

Date of last update: 24 Mar 2025

Sources: New York Secretary of State