Search icon

APPTEX INTERNATIONAL CORP.

Company Details

Name: APPTEX INTERNATIONAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 1987 (38 years ago)
Entity Number: 1136264
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 32 GANSEVOORT STREET, NEW YORK, NY, United States, 10014
Principal Address: 32 GANSEVOORT ST, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT INCONIGLIOS Chief Executive Officer 32 GANSEVOORT ST, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
VINCENT INCONIGLIOS DOS Process Agent 32 GANSEVOORT STREET, NEW YORK, NY, United States, 10014

Form 5500 Series

Employer Identification Number (EIN):
133388212
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-18 2003-02-07 Address 32 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2001-01-18 2003-02-07 Address 32 GANSEVOORT ST, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2000-05-23 2001-01-18 Address 32 GANSEVOORT STREET, NEW YORK, NY, 10014, 1502, USA (Type of address: Chief Executive Officer)
2000-05-23 2001-01-18 Address 32 GANSEVOORT STREET, NEW YORK, NY, 10014, 1502, USA (Type of address: Principal Executive Office)
1987-01-13 2000-05-23 Address 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110128003043 2011-01-28 BIENNIAL STATEMENT 2011-01-01
090115002398 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070124002007 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050708002021 2005-07-08 BIENNIAL STATEMENT 2005-01-01
030207002346 2003-02-07 BIENNIAL STATEMENT 2003-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State