AXE-HOUGHTON ASSOCIATES, INC.

Name: | AXE-HOUGHTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1984 (41 years ago) |
Date of dissolution: | 16 Aug 2006 |
Entity Number: | 902961 |
ZIP code: | 10573 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | ROYAL EXECUTIVE PARK, 4 INT'L DRIVE, C/O L. BUCHANAN, RYE BROOK, NY, United States, 10573 |
Principal Address: | 580 WHITE PLAINS RD, 4TH FL, TARRYTOWN, NY, United States, 10591 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SETH M. LYNN, JR. | Chief Executive Officer | PO BOX 450, BEDFORD, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROYAL EXECUTIVE PARK, 4 INT'L DRIVE, C/O L. BUCHANAN, RYE BROOK, NY, United States, 10573 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1995-03-20 | 1997-04-02 | Address | 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent) |
1993-06-07 | 1997-05-09 | Address | FOUR INTERNATIONAL DR., ATT: LLOYN BUCHANAN ., RYE BROOK, NY, 10573, USA (Type of address: Service of Process) |
1993-04-28 | 1993-06-07 | Address | 580 WHITE PLAINS ROAD, 4TH FLOOR, TARRYTOWN, NY, 10591, 6834, USA (Type of address: Service of Process) |
1993-04-28 | 1997-05-09 | Address | 580 WHITE PLAINS ROAD, 4TH FLOOR, TARRYTOWN, NY, 10591, 6834, USA (Type of address: Principal Executive Office) |
1991-01-11 | 1993-04-28 | Address | 400 BENEDICT AVENUE, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
060816000906 | 2006-08-16 | CERTIFICATE OF TERMINATION | 2006-08-16 |
970509002665 | 1997-05-09 | BIENNIAL STATEMENT | 1994-03-01 |
970402000835 | 1997-04-02 | CERTIFICATE OF CHANGE | 1997-04-02 |
950320000145 | 1995-03-20 | CERTIFICATE OF CHANGE | 1995-03-20 |
930607000362 | 1993-06-07 | CERTIFICATE OF AMENDMENT | 1993-06-07 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State