APEX AIRTRONICS, INC.

Name: | APEX AIRTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1955 (70 years ago) |
Date of dissolution: | 30 Jun 2021 |
Entity Number: | 102163 |
ZIP code: | 11207 |
County: | New York |
Place of Formation: | New York |
Address: | 2465 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2465 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
HOWARD KARP | Chief Executive Officer | 2465 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207 |
Start date | End date | Type | Value |
---|---|---|---|
2018-01-17 | 2022-02-05 | Address | 2465 ATLANTIC AVENUE, BROOKLYN, NY, 11207, 2305, USA (Type of address: Chief Executive Officer) |
2007-01-09 | 2022-02-05 | Address | 2465 ATLANTIC AVENUE, BROOKLYN, NY, 11207, 2305, USA (Type of address: Service of Process) |
2007-01-09 | 2018-01-17 | Address | 2465 ATLANTIC AVENUE, BROOKLYN, NY, 11207, 2305, USA (Type of address: Chief Executive Officer) |
1995-05-01 | 2007-01-09 | Address | 2465 ATLANTIC AVE, BROOKLYN, NY, 11207, 2305, USA (Type of address: Principal Executive Office) |
1995-05-01 | 2007-01-09 | Address | 2465 ATLANTIC AVE, BROOKLYN, NY, 11207, 2305, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220205000200 | 2021-06-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-30 |
180117006008 | 2018-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
130108007047 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110124002971 | 2011-01-24 | BIENNIAL STATEMENT | 2011-01-01 |
081230002126 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State