Search icon

APAX MANAGERS, INC.

Company Details

Name: APAX MANAGERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 1994 (31 years ago)
Date of dissolution: 14 Dec 2021
Entity Number: 1814378
ZIP code: 10112
County: Suffolk
Place of Formation: New York
Address: ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112
Principal Address: 72 DAVIDS LANE, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
1259036 445 PARK AVE, NEW YORK, NY, 10022 No data No data

Filings since 2013-08-16

Form type 4
File number 001-34846
Filing date 2013-08-16
Reporting date 2013-08-15
File View File

Filings since 2013-05-15

Form type 4
File number 001-34846
Filing date 2013-05-15
Reporting date 2013-05-14
File View File

Filings since 2013-03-13

Form type 4
File number 001-34846
Filing date 2013-03-13
Reporting date 2013-03-11
File View File

Filings since 2012-09-19

Form type 4
File number 001-34846
Filing date 2012-09-19
Reporting date 2012-09-19
File View File

Filings since 2010-12-13

Form type 4
File number 001-34846
Filing date 2010-12-13
Reporting date 2010-12-10
File View File

Filings since 2010-08-25

Form type 4
File number 001-34846
Filing date 2010-08-25
Reporting date 2010-08-25
File View File

Filings since 2010-08-17

Form type 4
File number 001-34846
Filing date 2010-08-17
Reporting date 2010-08-17
File View File

Filings since 2010-08-11

Form type 3
File number 001-34846
Filing date 2010-08-11
Reporting date 2010-08-11
File View File

Filings since 2009-09-18

Form type 4
File number 001-33213
Filing date 2009-09-18
Reporting date 2009-09-16
File View File

Filings since 2009-09-16

Form type 4
File number 001-33213
Filing date 2009-09-16
Reporting date 2009-09-14
File View File

Filings since 2009-09-15

Form type 4
File number 001-33213
Filing date 2009-09-15
Reporting date 2009-09-11
File View File

Filings since 2009-09-03

Form type 4
File number 001-33213
Filing date 2009-09-03
Reporting date 2009-09-01
File View File

Filings since 2008-03-14

Form type SC 13D/A
Filing date 2008-03-14
File View File

Filings since 2008-03-13

Form type 4
File number 000-26529
Filing date 2008-03-13
Reporting date 2008-03-11
File View File

Filings since 2008-02-14

Form type SC 13G/A
Filing date 2008-02-14
File View File

Filings since 2008-01-31

Form type SC 13D/A
Filing date 2008-01-31
File View File

Filings since 2007-02-14

Form type SC 13G
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type SC 13G
Filing date 2007-02-14
File View File

Filings since 2007-02-14

Form type SC 13G/A
Filing date 2007-02-14
File View File

Filings since 2006-12-20

Form type 4
File number 001-33213
Filing date 2006-12-20
Reporting date 2006-12-19
File View File

Filings since 2006-12-14

Form type 3
File number 001-33213
Filing date 2006-12-14
Reporting date 2006-12-14
File View File

Filings since 2006-10-11

Form type SC 13G/A
Filing date 2006-10-11
File View File

Filings since 2006-03-02

Form type SC 13G
Filing date 2006-03-02
File View File

Filings since 2006-02-17

Form type 4
File number 000-50928
Filing date 2006-02-17
Reporting date 2006-02-15
File View File

Filings since 2006-02-14

Form type SC 13G/A
Filing date 2006-02-14
File View File

Filings since 2005-07-22

Form type 4
File number 001-07572
Filing date 2005-07-22
Reporting date 2005-07-20
File View File

Filings since 2005-05-31

Form type 4
File number 001-32230
Filing date 2005-05-31
Reporting date 2005-05-27
File View File

Filings since 2005-02-14

Form type SC 13G
Filing date 2005-02-14
File View File

Filings since 2005-02-14

Form type SC 13G
Filing date 2005-02-14
File View File

Filings since 2004-11-24

Form type SC 13D/A
Filing date 2004-11-24
File View File

Filings since 2004-11-24

Form type 4
File number 000-26529
Filing date 2004-11-24
Reporting date 2004-11-23
File View File

Filings since 2004-10-05

Form type 4
File number 000-50928
Filing date 2004-10-05
Reporting date 2004-10-04
File View File

Filings since 2004-09-28

Form type 3
File number 000-50928
Filing date 2004-09-28
Reporting date 2004-09-28
File View File

Filings since 2004-07-07

Form type 4
File number 001-32230
Filing date 2004-07-07
Reporting date 2004-07-06
File View File

Filings since 2004-06-29

Form type 3
File number 001-32230
Filing date 2004-06-29
Reporting date 2004-06-29
File View File

Filings since 2004-03-03

Form type SC 13D/A
Filing date 2004-03-03
File View File

Filings since 2004-02-19

Form type 4/A
File number 000-26529
Filing date 2004-02-19
Reporting date 2003-12-23
File View File

Filings since 2004-02-10

Form type 4
File number 000-26529
Filing date 2004-02-10
Reporting date 2004-02-06
File View File

Filings since 2003-08-12

Form type SC 13D
Filing date 2003-08-12
File View File

Filings since 2003-08-11

Form type 3
File number 000-26529
Filing date 2003-08-11
Reporting date 2003-08-01
File View File

DOS Process Agent

Name Role Address
DECHERT LLP DOS Process Agent ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112

Chief Executive Officer

Name Role Address
JOHN F MEGRVE JR Chief Executive Officer C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2008-12-31 2021-12-15 Address C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2006-05-19 2021-12-15 Address ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, 2200, USA (Type of address: Service of Process)
2006-05-19 2008-12-31 Address C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2000-10-11 2021-12-14 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01
2000-10-11 2006-05-19 Address ATTN: ROBERT M. FRIEDMAN, ESQ., 405 LEXINGTON AVE CHRYSLER BLD, NEW YORK, NY, 10174, USA (Type of address: Service of Process)
2000-04-24 2000-10-11 Address ATTN: LAWRENCE G GOODMAN, ESQ, 919 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-04-30 2006-05-19 Address 445 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1994-04-21 2000-10-11 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01
1994-04-21 2000-04-24 Address 919 THIRD AVENUE, ATTN: LAWRENCE G. GOODMAN, ESQ, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211215000183 2021-12-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-12-14
140912000702 2014-09-12 CERTIFICATE OF AMENDMENT 2014-09-12
120710003087 2012-07-10 BIENNIAL STATEMENT 2012-04-01
081231002418 2008-12-31 BIENNIAL STATEMENT 2008-04-01
060519003367 2006-05-19 BIENNIAL STATEMENT 2006-04-01
040426002070 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020924002854 2002-09-24 BIENNIAL STATEMENT 2002-04-01
010921000438 2001-09-21 CERTIFICATE OF AMENDMENT 2001-09-21
001011000254 2000-10-11 CERTIFICATE OF AMENDMENT 2000-10-11
000424002377 2000-04-24 BIENNIAL STATEMENT 2000-04-01

Date of last update: 25 Feb 2025

Sources: New York Secretary of State