Name: | APEX ARIDYNE CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Dec 1990 (34 years ago) |
Entity Number: | 1496292 |
ZIP code: | 11096 |
County: | Nassau |
Place of Formation: | North Carolina |
Principal Address: | 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Address: | 168 DOUGHTY BLVD, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
APEX ARIDYNE CORP. | DOS Process Agent | 168 DOUGHTY BLVD, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Name | Role | Address |
---|---|---|
JONATHAN KURZ | Chief Executive Officer | PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, United States, 11096 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-07 | 2010-12-30 | Address | PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, 11096, 0670, USA (Type of address: Chief Executive Officer) |
1997-01-07 | 2018-12-03 | Address | PO BOX 960670, 168 DOUGHTY BLVD, INWOOD, NY, 11096, 0670, USA (Type of address: Service of Process) |
1993-12-17 | 1997-01-07 | Address | 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Chief Executive Officer) |
1993-12-17 | 1997-01-07 | Address | 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Principal Executive Office) |
1993-12-17 | 1997-01-07 | Address | 168 DOUGHTY BOULEVARD, INWOOD, NY, 11696, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201202060517 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006937 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161201006292 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141203006713 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
121210006178 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State