Search icon

AXA US HOLDINGS INC.

Company Details

Name: AXA US HOLDINGS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2019 (6 years ago)
Entity Number: 5542634
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 3 WEST 35TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
ANDREW R. WILL Chief Executive Officer 3 WEST 35TH STREET, NEW YORK, NY, United States, 10001

DOS Process Agent

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

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 677 WASHINGTON BLVD., 10TH FLOOR, SUITE 1000, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 3 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-04-13 2025-04-01 Address 3 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2019-04-29 2025-04-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401033378 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250401035822 2025-03-31 CERTIFICATE OF CHANGE BY ENTITY 2025-03-31
210413060535 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190429000953 2019-04-29 APPLICATION OF AUTHORITY 2019-04-29

Date of last update: 23 Mar 2025

Sources: New York Secretary of State