Search icon

AXEL CAPITAL, LLC

Print

Details

Entity Number 2761691

Status Active

NameAXEL CAPITAL, LLC

CountyNew York

Date of registration 01 May 2002 (22 years ago)

Legal typeFOREIGN LIMITED LIABILITY COMPANY

Address 667 madison avenue, 5th floor, NEW YORK, NY, United States, 10065

Address ZIP code 10065

DOS Process Agent

Name Role Address

ATTENTION: ANNA NIKOLAYEVSKY

DOS Process Agent

667 madison avenue, 5th floor, NEW YORK, NY, United States, 10065

History

Start date End date Type Value

2018-03-07

2022-07-06

Address

350 PARK AVENUE, 13TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2014-10-07

2018-03-07

Address

299 PARK AVENUE, 6TH FLOOR, NEW YORK, NY, 10171, USA (Type of address: Service of Process)

2009-05-18

2014-10-07

Address

350 PARK AVENUE, 25TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2002-07-11

2009-05-18

Address

320 PARK AVENUE / 29TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

2002-05-01

2002-07-11

Address

330 MADISON AVENUE, 2ND FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

220706000937

2022-07-05

CERTIFICATE OF AMENDMENT

2022-07-05

180307000511

2018-03-07

CERTIFICATE OF AMENDMENT

2018-03-07

161129006233

2016-11-29

BIENNIAL STATEMENT

2016-05-01

141007000027

2014-10-07

CERTIFICATE OF AMENDMENT

2014-10-07

120709002216

2012-07-09

BIENNIAL STATEMENT

2012-05-01

100602002647

2010-06-02

BIENNIAL STATEMENT

2010-05-01

090518000134

2009-05-18

CERTIFICATE OF AMENDMENT

2009-05-18

080609002004

2008-06-09

BIENNIAL STATEMENT

2008-05-01

060908000907

2006-09-08

CERTIFICATE OF PUBLICATION

2006-09-08

060427002325

2006-04-27

BIENNIAL STATEMENT

2006-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts