Name: | AXEL SPRINGER SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 2016 (8 years ago) |
Entity Number: | 5012227 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 1 LIBERTY PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10006 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
PATRICK WEHRMANN | Chief Executive Officer | 1 LIBERTY PLAZA, 8TH FLOOR, NEW YORK, NY, United States, 10006 |
Start date | End date | Type | Value |
---|---|---|---|
2024-09-03 | 2024-09-03 | Address | 1 LIBERTY PLAZA, 8TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer) |
2024-09-03 | 2024-09-03 | Address | 476 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-09-04 | 2024-09-03 | Address | 476 2ND STREET, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer) |
2017-06-26 | 2024-09-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2017-06-26 | 2020-09-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2016-09-22 | 2017-06-26 | Address | 300 PARK AVENUE FLOOR 12, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240903001858 | 2024-09-03 | BIENNIAL STATEMENT | 2024-09-03 |
220915002345 | 2022-09-15 | BIENNIAL STATEMENT | 2022-09-01 |
200901061301 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
180904006552 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
170626000095 | 2017-06-26 | CERTIFICATE OF CHANGE | 2017-06-26 |
160922000038 | 2016-09-22 | APPLICATION OF AUTHORITY | 2016-09-22 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State