Search icon

APX RESOURCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APX RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1985 (40 years ago)
Entity Number: 1018914
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 61 S MAIN STREET, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID E. ARNOLD, JR. Chief Executive Officer 61 S MAIN STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 S MAIN STREET, NEW CITY, NY, United States, 10956

Form 5500 Series

Employer Identification Number (EIN):
133289367
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-25 2025-05-14 Address 61 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2007-09-25 2025-05-14 Address 61 S MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-09-23 2007-09-25 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
1993-03-24 2007-09-25 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1993-03-24 2007-09-25 Address 61 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250514001222 2025-05-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-05
150803007406 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130816006356 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110819002008 2011-08-19 BIENNIAL STATEMENT 2011-08-01
090804002223 2009-08-04 BIENNIAL STATEMENT 2009-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State