Search icon

AXIS SERVICES, LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: AXIS SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 02 Sep 2008
Branch of: AXIS SERVICES, LLC, NEW YORK (Company Number 5060585)
Business ALEI: 0948464
Annual report due: 03 Sep 2009
Business address: 47 GREENWAY LANE, RYE BROOK, NY, 10573
Place of Formation: NEW YORK

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Officer

Name Role Business address Residence address
MPL GROUP, LLC Officer 47 GREENWAY LANE, RYE BROOK, NY, 10573, United States NONE,

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010938574 2022-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010566396 2022-04-26 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005865529 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004484205 2011-12-08 2011-12-08 Change of Agent Address Agent Address Change -
0003767808 2008-09-02 - Business Formation Certificate of Organization -
See something incorrect or outdated?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