Search icon

AXIUM HOLLYWOOD SERVICES, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AXIUM HOLLYWOOD SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Jun 2006
Branch of: AXIUM HOLLYWOOD SERVICES, INC., NEW YORK (Company Number 2711525)
Business ALEI: 0863810
Annual report due: 20 Jun 2007
Business address: 725 S. CURSON AVENUE, LOS ANGELES, CA
Place of Formation: NEW YORK

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

Name Role Business address Residence address
RONALD D. GARBER Officer 725 S. CURSON AVENUE, LOS ANGELES, CA, 90036, United States 725 S. CURSON AVENUE, LOS ANGELES, CA, 90036, United States
JOHN VISCONTI Officer 725 S. CURSON AVENUE, LOS ANGELES, CA, 90036, United States 795 DEVONWOOD DRIVE, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010501305 2022-03-08 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007374618 2021-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004792035 2013-01-17 2013-01-25 Change of Agent Address Agent Address Change -
0003233806 2006-06-20 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information