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
Name | Role | Address |
---|---|---|
DECHERT LLP | DOS Process Agent | ATTN: ROBERT M. FRIEDMAN, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, United States, 10112 |
Name | Role | Address |
---|---|---|
JOHN F MEGRVE JR | Chief Executive Officer | C/O APAX PARTNERS LP, 445 PARK AVE, NEW YORK, NY, United States, 10022 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
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) |
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 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State