Search icon

AXEL JOHNSON INC.

Company Details

Entity Name: AXEL JOHNSON INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 11 Feb 2013 (12 years ago)
Document Number: F13000000638
FEI/EIN Number 06-1600707
Address: 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012
Mail Address: 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Secretary

Name Role Address
PATRICK, TAMMANY A Secretary 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Tax Director

Name Role Address
Violone, Grace (Grazia) Tax Director 1 Landmark Square, Suite 407 Stamford, CT 06901

Assistant Secretary

Name Role Address
Violone, Grace (Grazia) Assistant Secretary 1 Landmark Square, Suite 407 Stamford, CT 06901
Flessas, Elias Assistant Secretary 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Vice President

Name Role Address
Grier, Timothy P Vice President 1 Landmark Square, Suite 407 Stamford, CT 06901

Tax and Assistant Secretary

Name Role Address
Grier, Timothy P Tax and Assistant Secretary 1 Landmark Square, Suite 407 Stamford, CT 06901

Director

Name Role Address
Johnson, Antonia Ax:son Director 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012
Morner, Axel Director 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012
Blecko, Lars Director 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012
Greenstein, Sara Director 1343 Main St, Suite 206 Sarasota, FL 34236
Morner, Sophie Antonia Director 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Chairman

Name Role Address
Morner, Axel Chairman 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

President

Name Role Address
Greenstein, Sara President 1343 Main St, Suite 206 Sarasota, FL 34236

Chief Executive Officer

Name Role Address
Greenstein, Sara Chief Executive Officer 1343 Main St, Suite 206 Sarasota, FL 34236

Controller

Name Role Address
Flessas, Elias Controller 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Chief Financial Officer

Name Role Address
Kerns, Kevin J. Chief Financial Officer 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Treasurer

Name Role Address
Kerns, Kevin J. Treasurer 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Chief Administrative Office

Name Role Address
McDaniel, Chad A. Chief Administrative Office 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

General Counsel

Name Role Address
McDaniel, Chad A. General Counsel 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Senior Vice President

Name Role Address
Lucciola, Francesco Senior Vice President 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Corporate Development

Name Role Address
Lucciola, Francesco Corporate Development 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Chief Human Resources Officer and Vice President

Name Role Address
Sheedy, Christine Chief Human Resources Officer and Vice President 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

director

Name Role Address
Ratigan, James director 155 SPRING STREET, 6TH FL, NEW YORK, NY 10012

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-18

Date of last update: 23 Jan 2025

Sources: Florida Department of State