APX RESOURCES, INC.

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
Name | Role | Address |
---|---|---|
DAVID E. ARNOLD, JR. | Chief Executive Officer | 61 S MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61 S MAIN STREET, NEW CITY, NY, United States, 10956 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State