Search icon

APYX, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: APYX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1990 (34 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1498520
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 1019 47TH RD, 2R, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOHN VAN PRAAG Chief Executive Officer 1019 47TH RD, 2R, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
JOHN VAN PRAAG DOS Process Agent 1019 47TH RD, 2R, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
1993-12-14 2002-12-23 Address 120 EAST 86TH STREET, APT 4 C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-01-05 2002-12-23 Address 120 E 86TH ST, APT 4C, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-01-05 1993-12-14 Address 120 E 86TH ST, APT 4C, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1993-01-05 2002-12-23 Address 120 E 86TH ST, APT 4C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1990-12-31 1993-01-05 Address 120 EAST 86TH STREET, APARTMENT 4C, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833252 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
050127002720 2005-01-27 BIENNIAL STATEMENT 2004-12-01
021223002228 2002-12-23 BIENNIAL STATEMENT 2002-12-01
001220002360 2000-12-20 BIENNIAL STATEMENT 2000-12-01
981217002092 1998-12-17 BIENNIAL STATEMENT 1998-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State