Search icon

APEX DESIGNS, LTD.

Company Details

Name: APEX DESIGNS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1992 (33 years ago)
Date of dissolution: 02 May 2005
Entity Number: 1661011
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 392 FIFTH AVE / SUITE 400, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HABITAT INC. DOS Process Agent 392 FIFTH AVE / SUITE 400, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MARC SCHWARTZ Chief Executive Officer 392 FIFTH AVE / SUITE 400, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1996-08-08 2002-08-30 Address 392 FIFTH AVE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-04 1996-08-08 Address 392 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
1993-10-04 2002-08-30 Address 392 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
1993-10-04 2002-08-30 Address 392 5TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1992-08-24 1993-10-04 Address 7 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050502000234 2005-05-02 CERTIFICATE OF DISSOLUTION 2005-05-02
040921002354 2004-09-21 BIENNIAL STATEMENT 2004-08-01
020830002438 2002-08-30 BIENNIAL STATEMENT 2002-08-01
000912002168 2000-09-12 BIENNIAL STATEMENT 2000-08-01
980804002127 1998-08-04 BIENNIAL STATEMENT 1998-08-01
960808002499 1996-08-08 BIENNIAL STATEMENT 1996-08-01
931004002172 1993-10-04 BIENNIAL STATEMENT 1993-08-01
920824000263 1992-08-24 CERTIFICATE OF INCORPORATION 1992-08-24

Date of last update: 26 Feb 2025

Sources: New York Secretary of State