Search icon

APEX AIRTRONICS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2465 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Chief Executive Officer

Name Role Address
HOWARD KARP Chief Executive Officer 2465 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11207

Unique Entity ID

CAGE Code:
26419
UEI Expiration Date:
2018-03-13

Business Information

Activation Date:
2017-03-13
Initial Registration Date:
2001-11-08

Commercial and government entity program

CAGE number:
26419
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-03-14

Contact Information

POC:
HOWARD KARP

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE7M517V2852
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9075.00
Base And Exercised Options Value:
9075.00
Base And All Options Value:
9075.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-02-17
Description:
8504131370!BASE,ANTENNA SUPPOR
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE7M516MA737
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1610.00
Base And Exercised Options Value:
1610.00
Base And All Options Value:
1610.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-01
Description:
8503488358!ANTENNA ELEMENT
Naics Code:
334220: RADIO AND TELEVISION BROADCASTING AND WIRELESS COMMUNICATIONS EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT
Procurement Instrument Identifier:
SPE7M516V5420
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8960.00
Base And Exercised Options Value:
8960.00
Base And All Options Value:
8960.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-07-18
Description:
8503441186!ANTENNA
Naics Code:
333316: PHOTOGRAPHIC AND PHOTOCOPYING EQUIPMENT MANUFACTURING
Product Or Service Code:
5985: ANTENNAS, WAVEGUIDES, AND RELATED EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State