Name: | AXEL SPRING AND WELDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1936 (89 years ago) |
Entity Number: | 49697 |
ZIP code: | 11101 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | 4229 11 STREET, LONH ISLAND CITY, NY, United States, 11101 |
Address: | 42-29 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 0
Share Par Value 5000
Type CAP
Name | Role | Address |
---|---|---|
GRACENE GARDELLA | Chief Executive Officer | 4229 11 STREET, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 42-29 11TH ST, LONG ISLAND CITY, NY, United States, 11101 |
Start date | End date | Type | Value |
---|---|---|---|
2014-11-21 | 2016-11-03 | Address | 4229 11 STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2008-11-12 | 2014-11-21 | Address | 30-03 73RD ST, JACKSON HEIGHTS, NY, 11376, USA (Type of address: Principal Executive Office) |
2008-11-12 | 2014-11-21 | Address | 2123 DONNA DEC CT, TOMS RIVER, NJ, 08755, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2008-11-12 | Address | 42-29 11TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2008-11-12 | Address | 30-03 73RD ST, JACKSON HEIGHTS, NY, 11101, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204007200 | 2018-12-04 | BIENNIAL STATEMENT | 2018-11-01 |
161103006620 | 2016-11-03 | BIENNIAL STATEMENT | 2016-11-01 |
141121006116 | 2014-11-21 | BIENNIAL STATEMENT | 2014-11-01 |
121128002372 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
101118002029 | 2010-11-18 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State